Search icon

NORTH COUNTRY GOLF, INC.

Company Details

Name: NORTH COUNTRY GOLF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2016 (8 years ago)
Entity Number: 5057441
ZIP code: 13619
County: Lewis
Place of Formation: New York
Address: 4105 CARLOWDEN ROAD, CARTHAGE, NY, United States, 13619
Principal Address: 5517 Trenton Road, Utica, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTH COUNTRY GOLF, INC. DOS Process Agent 4105 CARLOWDEN ROAD, CARTHAGE, NY, United States, 13619

Chief Executive Officer

Name Role Address
KEVIN HUGHES Chief Executive Officer 5517 TRENTON ROAD, UTICA, NY, United States, 13502

Licenses

Number Type Date Last renew date End date Address Description
0371-23-233709 Alcohol sale 2024-03-27 2024-03-27 2024-10-31 4105 CARLOWDEN RD, CARTHAGE, New York, 13619 Summer Food & beverage business

Filings

Filing Number Date Filed Type Effective Date
211208001978 2021-12-08 BIENNIAL STATEMENT 2021-12-08
161223010141 2016-12-23 CERTIFICATE OF INCORPORATION 2016-12-23

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
28105.00
Total Face Value Of Loan:
28105.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28105
Current Approval Amount:
28105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
28332.15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State