Search icon

PEHQUENAKONCK COUNTRY CLUB INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PEHQUENAKONCK COUNTRY CLUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1979 (46 years ago)
Entity Number: 553336
ZIP code: 10512
County: Westchester
Place of Formation: New York
Address: Lions Gate Management, 7 Fair Street, Carmel, NY, United States, 10512
Principal Address: 101 BLOOMERSIDE ROAD, N SALEM, NY, United States, 10560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STEPHEN J. BRUSSELS Agent KATONAH MANAGEMENT GROUP, TWO CENTER STREET, CROTON FALLS, NY, 10519

Chief Executive Officer

Name Role Address
LINDA KAVANAUGH Chief Executive Officer 61 LAKESIDE DR, NORTH SALEM, NY, United States, 10560

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent Lions Gate Management, 7 Fair Street, Carmel, NY, United States, 10512

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141218 Alcohol sale 2023-02-03 2023-02-03 2025-02-28 101 BLOOMERSIDE ROAD, NORTH SALEM, New York, 10560 Restaurant

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 61 LAKESIDE DR, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-02-08 Address 80 PEACH HILL RD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
2013-11-14 2024-02-08 Address KATONAH MANAGEMENT GROUP, TWO CENTER STREET, CROTON FALLS, NY, 10519, USA (Type of address: Registered Agent)
2013-11-14 2024-02-08 Address C/O KATONAH MANAGEMENT GROUP, PO BOX 1019, CROTON FALLS, NY, 10519, USA (Type of address: Service of Process)
2013-04-26 2024-02-08 Address 80 PEACH HILL RD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240208003638 2024-02-08 BIENNIAL STATEMENT 2024-02-08
20171016035 2017-10-16 ASSUMED NAME LLC INITIAL FILING 2017-10-16
131114000132 2013-11-14 CERTIFICATE OF CHANGE 2013-11-14
130426002597 2013-04-26 BIENNIAL STATEMENT 2013-04-01
110510003086 2011-05-10 BIENNIAL STATEMENT 2011-04-01

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:
19400.00
Total Face Value Of Loan:
19400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19400
Current Approval Amount:
19400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19514.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State