Search icon

CANANDAIGUA CAMPGROUND, INC.

Company Details

Name: CANANDAIGUA CAMPGROUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2016 (8 years ago)
Entity Number: 5022974
ZIP code: 14425
County: Ontario
Place of Formation: New York
Address: 5374 CANANDAIGUA-FARMINGTON, TOWN LINE ROAD, FARMINGTON, NY, United States, 14425

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5374 CANANDAIGUA-FARMINGTON, TOWN LINE ROAD, FARMINGTON, NY, United States, 14425

History

Start date End date Type Value
2016-10-13 2016-10-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161019000030 2016-10-19 CERTIFICATE OF AMENDMENT 2016-10-19
161013000590 2016-10-13 CERTIFICATE OF INCORPORATION 2016-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8237737006 2020-04-08 0219 PPP 5374 CANANDAIGUA FARMINGTON TL RD, FARMINGTON, NY, 14425-9126
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26500
Loan Approval Amount (current) 26500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGTON, ONTARIO, NY, 14425-9126
Project Congressional District NY-24
Number of Employees 12
NAICS code 721211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26691.39
Forgiveness Paid Date 2021-01-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State