Search icon

TROUT LAKE CLUB, INC.

Company Details

Name: TROUT LAKE CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1932 (93 years ago)
Entity Number: 43839
ZIP code: 12824
County: Warren
Place of Formation: New York
Address: 1 TROUT LAKE CLUB RD, DIAMOND POINT, NY, United States, 12824

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 TROUT LAKE CLUB RD, DIAMOND POINT, NY, United States, 12824

Chief Executive Officer

Name Role Address
ANDREW J RODEN Chief Executive Officer 1 TROUT LAKE CLUB RD, DIAMOND POINT, NY, United States, 12824

History

Start date End date Type Value
1993-01-05 1998-12-04 Address TROUT LAKE CLUB, RR 1, BOX 34, DIAMOND POINT, NY, 12824, USA (Type of address: Chief Executive Officer)
1993-01-05 1998-12-04 Address TROUT LAKE CLUB, RR 1, BOX 34, DIAMOND POINT, NY, 12824, USA (Type of address: Principal Executive Office)
1993-01-05 1998-12-04 Address RR 1, BOX 34, DIAMOND POINT, NY, 12824, USA (Type of address: Service of Process)
1975-06-25 1993-01-05 Address NO ST. ADD. STATED, DIAMOND POINT, NY, 12824, USA (Type of address: Service of Process)
1932-12-08 1975-06-25 Address 14 CARYL AVE., YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141205006396 2014-12-05 BIENNIAL STATEMENT 2014-12-01
130103002192 2013-01-03 BIENNIAL STATEMENT 2012-12-01
110713002638 2011-07-13 BIENNIAL STATEMENT 2010-12-01
081117002737 2008-11-17 BIENNIAL STATEMENT 2008-12-01
061207003169 2006-12-07 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2021-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
80745.00
Total Face Value Of Loan:
80745.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33937.00
Total Face Value Of Loan:
33937.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33937
Current Approval Amount:
33937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34348.01
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80745
Current Approval Amount:
80745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81162.18

Date of last update: 19 Mar 2025

Sources: New York Secretary of State