Search icon

BROOKFIELD COUNTRY CLUB, INC.

Company Details

Name: BROOKFIELD COUNTRY CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1944 (81 years ago)
Entity Number: 55082
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 5120 SHIMERVILLE RD, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROOKFIELD COUNTRY CLUB 401(K) PLAN 2023 160701605 2024-05-07 BROOKFIELD COUNTRY CLUB, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713900
Sponsor’s telephone number 7166322500
Plan sponsor’s address 5120 SHIMERVILLE ROAD, CLARENCE, NY, 14031

Plan administrator’s name and address

Administrator’s EIN 823719843
Plan administrator’s name FUTUREPLAN FIDUCIARY SERVICES LLC
Plan administrator’s address PO BOX 55757, BOSTON, MA, 02205
Administrator’s telephone number 8557115283

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing ALICIA M. TURNER
BROOKFIELD COUNTRY CLUB 401(K) PLAN 2022 160701605 2023-06-05 BROOKFIELD COUNTRY CLUB, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713900
Sponsor’s telephone number 7166322500
Plan sponsor’s address 5120 SHIMERVILLE ROAD, CLARENCE, NY, 14031

Plan administrator’s name and address

Administrator’s EIN 823719843
Plan administrator’s name FUTUREPLAN FIDUCIARY SERVICES
Plan administrator’s address PO BOX 55757, BOSTON, MA, 02205
Administrator’s telephone number 8557115283

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing LAURA J. MACCHIETTO
BROOKFIELD COUNTRY CLUB 401(K) PLAN 2021 160701605 2022-08-30 BROOKFIELD COUNTRY CLUB, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713900
Sponsor’s telephone number 7166322500
Plan sponsor’s address 5120 SHIMERVILLE ROAD, CLARENCE, NY, 14031

Plan administrator’s name and address

Administrator’s EIN 823719843
Plan administrator’s name FUTUREPLAN FIDUCIARY SERVICES
Plan administrator’s address PO BOX 55757, BOSTON, MA, 02205
Administrator’s telephone number 9169180316

Signature of

Role Plan administrator
Date 2022-08-30
Name of individual signing LAURA J. MACCHIETTO
BROOKFIELD COUNTRY CLUB 401(K) PLAN 2020 160701605 2021-07-22 BROOKFIELD COUNTRY CLUB, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713900
Sponsor’s telephone number 7166322500
Plan sponsor’s address 5120 SHIMERVILLE ROAD, CLARENCE, NY, 14031

Plan administrator’s name and address

Administrator’s EIN 463943208
Plan administrator’s name PENSYS FIDUCIARY SERVICES, INC.
Plan administrator’s address 3000 LAVA RIDGE COURT, SUITE 130, ROSEVILLE, CA, 95661
Administrator’s telephone number 9169180316

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing WILLIAM C. PARKS
BROOKFIELD COUNTRY CLUB 401(K) PLAN 2019 160701605 2020-07-23 BROOKFIELD COUNTRY CLUB, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713900
Sponsor’s telephone number 7166322500
Plan sponsor’s address 5120 SHIMERVILLE ROAD, CLARENCE, NY, 14031

Plan administrator’s name and address

Administrator’s EIN 463943208
Plan administrator’s name PENSYS FIDUCIARY SERVICES, INC.
Plan administrator’s address 3000 LAVA RIDGE COURT, SUITE 130, ROSEVILLE, CA, 95661
Administrator’s telephone number 9169180316

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing WILLIAM C. PARKS
BROOKFIELD COUNTRY CLUB INC 401K PLAN 2017 160701605 2018-02-16 BROOKFIELD COUNTRY CLUB INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-05-01
Business code 713900
Sponsor’s telephone number 7166322500
Plan sponsor’s address 5120 SHIMERVILLE RD, CLARENCE, NY, 140311428

Signature of

Role Plan administrator
Date 2018-02-16
Name of individual signing SUZANNE MIS
Role Employer/plan sponsor
Date 2018-02-16
Name of individual signing SUZANNE MIS
BROOKFIELD COUNTRY CLUB INC 401K PLAN 2016 160701605 2017-02-20 BROOKFIELD COUNTRY CLUB INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-05-01
Business code 713900
Sponsor’s telephone number 7166322500
Plan sponsor’s address 5120 SHIMERVILLE RD, CLARENCE, NY, 140311428

Signature of

Role Plan administrator
Date 2017-02-20
Name of individual signing SUZANNE MIS
Role Employer/plan sponsor
Date 2017-02-20
Name of individual signing SUZANNE MIS
BROOKFIELD COUNTRY CLUB INC 401K PLAN 2015 160701605 2016-03-23 BROOKFIELD COUNTRY CLUB INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-05-01
Business code 713900
Sponsor’s telephone number 7166322500
Plan sponsor’s address 5120 SHIMERVILLE RD, CLARENCE, NY, 140311428

Signature of

Role Plan administrator
Date 2016-03-23
Name of individual signing SUZANNE MIS
Role Employer/plan sponsor
Date 2016-03-23
Name of individual signing SUZANNE MIS
BROOKFIELD COUNTRY CLUB INC 401K PLAN 2014 160701605 2015-03-09 BROOKFIELD COUNTRY CLUB INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-05-01
Business code 713900
Sponsor’s telephone number 7166322500
Plan sponsor’s address 5120 SHIMERVILLE RD, CLARENCE, NY, 140311428

Signature of

Role Plan administrator
Date 2015-03-09
Name of individual signing SUZANNE MIS
Role Employer/plan sponsor
Date 2015-03-09
Name of individual signing SUZANNE MIS
BROOKFIELD COUNTRY CLUB INC 401K PLAN 2013 160701605 2014-02-24 BROOKFIELD COUNTRY CLUB INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-05-01
Business code 713900
Sponsor’s telephone number 7166322500
Plan sponsor’s address 5120 SHIMERVILLE RD, CLARENCE, NY, 140311428

Signature of

Role Plan administrator
Date 2014-02-24
Name of individual signing SUZANNE MIS
Role Employer/plan sponsor
Date 2014-02-24
Name of individual signing SUZANNE MIS

Chief Executive Officer

Name Role Address
MARK MAIER Chief Executive Officer 5120 SHIMERVILLE RD, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5120 SHIMERVILLE RD, CLARENCE, NY, United States, 14031

Licenses

Number Type Date Last renew date End date Address Description
0340-23-329774-03 Alcohol sale 2025-03-13 2025-03-13 2025-09-30 5120 SHIMERVILLE RD, CLARENCE, New York, 14031 Additional Bar
0340-23-329774-02 Alcohol sale 2025-03-13 2025-03-13 2025-09-30 5120 SHIMERVILLE RD, CLARENCE, New York, 14031 Additional Bar
0340-23-329774-01 Alcohol sale 2025-03-13 2025-03-13 2025-09-30 5120 SHIMERVILLE RD, CLARENCE, NY, 14031 Additional Bar
0340-23-329774 Alcohol sale 2023-09-25 2023-09-25 2025-09-30 5120 SHIMERVILLE RD, CLARENCE, New York, 14031 Restaurant

History

Start date End date Type Value
2022-02-11 2023-06-22 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2000-04-24 2020-04-08 Address 5120 SHIMERVILLE RD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
1998-04-22 2000-04-24 Address 3000 WALDEN AVE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1996-04-25 1998-04-22 Address 1100 M & T CENTER, 3 FOUNTAIN PLAZA, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
1993-08-30 2000-04-24 Address RFD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
1993-08-30 1996-04-25 Address 333 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-08-30 2000-04-24 Address 5120 SHIMERVILLE ROAD, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
1952-01-10 2022-02-11 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1944-04-14 1952-01-10 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1944-04-14 1993-08-30 Address RFD, CLARENCE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200408060505 2020-04-08 BIENNIAL STATEMENT 2020-04-01
160404007407 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140423006185 2014-04-23 BIENNIAL STATEMENT 2014-04-01
120601002102 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100507002508 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080507002789 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060501002638 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040416002673 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020405002039 2002-04-05 BIENNIAL STATEMENT 2002-04-01
000424002702 2000-04-24 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5314847702 2020-05-01 0296 PPP 5120 Shimerville Rd, Clarence, NY, 14031
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 488536
Loan Approval Amount (current) 488536
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Clarence, ERIE, NY, 14031-0001
Project Congressional District NY-23
Number of Employees 71
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 493929.97
Forgiveness Paid Date 2021-06-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3270256 Intrastate Non-Hazmat 2019-04-08 - - 1 6 Private(Property)
Legal Name BROOKFIELD COUNTRY CLUB INC
DBA Name 16-0701605
Physical Address 5120 SHIMERVILLE RD , CLARENCE, NY, 14031-1428, US
Mailing Address 5120 SHIMERVILLE RD , CLARENCE, NY, 14031-1428, US
Phone (716) 632-2500
Fax -
E-mail ADAMMIS@BROOKFIELDCC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1978126 Intrastate Non-Hazmat 2009-12-24 0 - 1 1 Private(Property)
Legal Name BROOKFIELD COUNTRY CLUB
DBA Name -
Physical Address 5120 SHIMERVILLE ROAD, CLARENCE, NY, 14031, US
Mailing Address 5120 SHIMERVILLE ROAD, CLARENCE, NY, 14031, US
Phone (716) 632-2500
Fax (716) 632-2054
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State