Search icon

CONEWANGO FORKS GOLF CLUB, INC.

Company Details

Name: CONEWANGO FORKS GOLF CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1944 (81 years ago)
Entity Number: 55115
ZIP code: 14772
County: Cattaraugus
Place of Formation: New York
Address: CONEWANGO RD., ROUTE 241, RANDOLPH, NY, United States
Principal Address: THE CORPORATION, ROUTE 241, RANDOLPH, NY, United States, 14772

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
MARY ELLEN COLLINS Chief Executive Officer ROUTE 241, RANDOLPH, NY, United States, 14772

DOS Process Agent

Name Role Address
CONEWANGO FORKS GOLF CLUB, INC. DOS Process Agent CONEWANGO RD., ROUTE 241, RANDOLPH, NY, United States

Licenses

Number Type Date Last renew date End date Address Description
0340-23-327448 Alcohol sale 2023-09-07 2023-09-07 2025-09-30 78 CONEWANGO ROAD, RANDOLPH, New York, 14772 Restaurant

History

Start date End date Type Value
1993-01-11 2019-05-09 Address ROUTE 241, RANDOLPH, NY, 14772, USA (Type of address: Chief Executive Officer)
1965-08-05 1965-08-05 Shares Share type: PAR VALUE, Number of shares: 50, Par value: 50
1965-08-05 1965-08-05 Shares Share type: PAR VALUE, Number of shares: 35, Par value: 500
1944-05-08 1965-08-05 Address 8 COLD SPRING ST., RANDOLPH, NY, 14772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190509002051 2019-05-09 BIENNIAL STATEMENT 2018-05-01
930111002443 1993-01-11 BIENNIAL STATEMENT 1992-05-01
Z007023-4 1979-10-02 ASSUMED NAME CORP INITIAL FILING 1979-10-02
511532-4 1965-08-05 CERTIFICATE OF AMENDMENT 1965-08-05
6269-126 1944-05-08 CERTIFICATE OF INCORPORATION 1944-05-08

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
40600.00
Total Face Value Of Loan:
40600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40600
Current Approval Amount:
40600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41025.17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State