Search icon

LA GOLF & COUNTRY CLUB, LLC

Company Details

Name: LA GOLF & COUNTRY CLUB, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2015 (10 years ago)
Entity Number: 4698609
ZIP code: 13624
County: Jefferson
Place of Formation: New York
Address: 39711 NYS ROUTE 180, CLAYTON, NY, United States, 13624

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 39711 NYS ROUTE 180, CLAYTON, NY, United States, 13624

Licenses

Number Type Date Last renew date End date Address Description
0371-23-237996 Alcohol sale 2024-03-14 2024-03-14 2024-11-30 39711 RTE 180, CLAYTON, New York, 13624 Summer Food & beverage business

Filings

Filing Number Date Filed Type Effective Date
150320000139 2015-03-20 CERTIFICATE OF PUBLICATION 2015-03-20
150122000747 2015-01-22 ARTICLES OF ORGANIZATION 2015-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1530757902 2020-06-10 0248 PPP 39711 STATE ROUTE 180, CLAYTON, NY, 13624-4152
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21096.25
Loan Approval Amount (current) 21096.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLAYTON, JEFFERSON, NY, 13624-4152
Project Congressional District NY-24
Number of Employees 7
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21200.86
Forgiveness Paid Date 2020-12-16

Date of last update: 08 Mar 2025

Sources: New York Secretary of State