Search icon

ONTARIO SHORES R.V. PARK, INC.

Company Details

Name: ONTARIO SHORES R.V. PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2013 (12 years ago)
Date of dissolution: 22 Mar 2023
Entity Number: 4340323
ZIP code: 13142
County: Oswego
Place of Formation: New York
Address: 348 RAINBOW SHORES RD, PULASKI, NY, United States, 13142

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD T. BRENNAN II Chief Executive Officer PO BOX 8, PULASKI, NY, United States, 13142

DOS Process Agent

Name Role Address
ONTARIO SHORES R.V. PARK, INC. DOS Process Agent 348 RAINBOW SHORES RD, PULASKI, NY, United States, 13142

History

Start date End date Type Value
2021-01-07 2024-01-29 Address 348 RAINBOW SHORES RD, PULASKI, NY, 13142, USA (Type of address: Service of Process)
2017-02-24 2021-01-07 Address 348 RAINBOW SHORES RD, PULASKI, NY, 13142, USA (Type of address: Service of Process)
2015-01-20 2024-01-29 Address PO BOX 8, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer)
2015-01-20 2017-02-24 Address 348 RAINBOW SHORES RD., PULASKI, NY, 13142, USA (Type of address: Service of Process)
2013-01-03 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-03 2015-01-20 Address 3339 MAPLE AVENUE, PULASKI, NY, 13142, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129003196 2023-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-22
210107061663 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190128060147 2019-01-28 BIENNIAL STATEMENT 2019-01-01
170224006087 2017-02-24 BIENNIAL STATEMENT 2017-01-01
150120006904 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130103000274 2013-01-03 CERTIFICATE OF INCORPORATION 2013-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5393777103 2020-04-13 0248 PPP 348 Rainbow Shores Rd, PULASKI, NY, 13142-2241
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15550
Loan Approval Amount (current) 15550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PULASKI, OSWEGO, NY, 13142-2241
Project Congressional District NY-24
Number of Employees 3
NAICS code 721211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15656.93
Forgiveness Paid Date 2021-01-07

Date of last update: 09 Mar 2025

Sources: New York Secretary of State