Search icon

NOR WIN CAMPGROUNDS & FRUIT FARM INC.

Company Details

Name: NOR WIN CAMPGROUNDS & FRUIT FARM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2015 (10 years ago)
Entity Number: 4803125
ZIP code: 14489
County: Wayne
Place of Formation: New York
Address: 2921 PILGRIMPORT RD., LYONS, NY, United States, 14489
Principal Address: 2921 Pilgrimport Road, Lyons, NY, United States, 14489

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOR WIN CAMPGROUNDS & FRUIT FARM INC. DOS Process Agent 2921 PILGRIMPORT RD., LYONS, NY, United States, 14489

Chief Executive Officer

Name Role Address
EMILY Chief Executive Officer 2921 PILGRIMPORT ROAD, LYONS, NY, United States, 14489

Filings

Filing Number Date Filed Type Effective Date
220310003055 2022-03-10 BIENNIAL STATEMENT 2021-08-01
150811010230 2015-08-11 CERTIFICATE OF INCORPORATION 2015-08-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-18 No data 2921 PILGRIMPORT ROAD, LYONS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-07-11 No data 2921 PILGRIMPORT ROAD, LYONS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-08-08 No data 2921 PILGRIMPORT ROAD, LYONS Critical Violation Food Service Establishment Inspections New York State Department of Health 5E - Enough refrigerated storage equipment is not present, properly designed, maintained or operated so that all potentially hazardous foods are cooled properly and stored below 45°F as required.
2021-08-25 No data 2921 PILGRIMPORT ROAD, LYONS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2020-08-18 No data 2921 PILGRIMPORT ROAD, LYONS Critical Violation Food Service Establishment Inspections New York State Department of Health 2C - Cooked or prepared foods are subject to cross-contamination from raw foods.
2019-08-14 No data 2921 PILGRIMPORT ROAD, LYONS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-08-29 No data 2921 PILGRIMPORT ROAD, LYONS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-08-09 No data 2921 PILGRIMPORT ROAD, LYONS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-08-11 No data 2921 PILGRIMPORT ROAD, LYONS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2015-08-26 No data 2921 PILGRIMPORT ROAD, LYONS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1165467300 2020-04-28 0219 PPP 2921 PILGRIMPORT RD, LYONS, NY, 14489-9390
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25397
Loan Approval Amount (current) 25397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LYONS, WAYNE, NY, 14489-9390
Project Congressional District NY-24
Number of Employees 11
NAICS code 721211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 25602.96
Forgiveness Paid Date 2021-03-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State