Search icon

SHAMROCK PINES CAMPGROUND, INC.

Company Details

Name: SHAMROCK PINES CAMPGROUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2015 (10 years ago)
Entity Number: 4716349
ZIP code: 14737
County: Cattaraugus
Place of Formation: New York
Address: 3900 JARECKI ROAD, FRANKLINVILLE, NY, United States, 14737
Principal Address: 3900-Jarecki rd, Franklinville, NY, United States, 14737

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAMROCK PINES CAMPGROUND, INC. DOS Process Agent 3900 JARECKI ROAD, FRANKLINVILLE, NY, United States, 14737

Chief Executive Officer

Name Role Address
JOHN WINKLER Chief Executive Officer 3900-JARECKI RD, FRANKLINVILLE, NY, United States, 14737

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
89G94
UEI Expiration Date:
2020-03-06

Business Information

Activation Date:
2019-03-14
Initial Registration Date:
2019-03-01

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 3900-JARECKI RD, FRANKLINVILLE, NY, 14737, USA (Type of address: Chief Executive Officer)
2021-10-19 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-25 2021-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-25 2025-03-07 Address 3894 JARECKI ROAD, FRANKLINVILLE, NY, 14737, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307001142 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230201001611 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220112001546 2022-01-12 BIENNIAL STATEMENT 2022-01-12
150225000696 2015-02-25 CERTIFICATE OF INCORPORATION 2015-02-25

USAspending Awards / Financial Assistance

Date:
2020-07-28
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC. 9007 REAP-RENEW ENERGY SYS GRANTS (MAN)
Obligated Amount:
34506.25
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-11
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:
250.00
Total Face Value Of Loan:
250.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-03-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
110000.00
Total Face Value Of Loan:
110000.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250
Current Approval Amount:
250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
252.19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State