Name: | TROUT HOUSE VILLAGE RESORT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Sep 2015 (10 years ago) |
Entity Number: | 4825394 |
ZIP code: | 12836 |
County: | Warren |
Place of Formation: | Delaware |
Address: | 9117 LAKESHORE DRIVE, HAGUE, NY, United States, 12836 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TROUT HOUSE VILLAGE RESORT, LLC 401(K) PLAN | 2023 | 141715836 | 2024-08-09 | TROUT HOUSE VILLAGE RESORT, LLC | 14 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-09 |
Name of individual signing | ALICE PATCHETT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-04-04 |
Business code | 721110 |
Sponsor’s telephone number | 5185436088 |
Plan sponsor’s address | 9117 LAKESHORE DRIVE, HAGUE, NY, 12836 |
Signature of
Role | Plan administrator |
Date | 2023-07-24 |
Name of individual signing | ALICE PATCHETT |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 9117 LAKESHORE DRIVE, HAGUE, NY, United States, 12836 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160615000266 | 2016-06-15 | CERTIFICATE OF PUBLICATION | 2016-06-15 |
150925000353 | 2015-09-25 | APPLICATION OF AUTHORITY | 2015-09-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2065357103 | 2020-04-10 | 0248 | PPP | 9117 LAKESHORE DR, HAGUE, NY, 12836-2020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State