Search icon

WILLOWEMOC CAMPGROUNDS, INC.

Company Details

Name: WILLOWEMOC CAMPGROUNDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1980 (45 years ago)
Date of dissolution: 10 Apr 2024
Entity Number: 604901
ZIP code: 12758
County: Sullivan
Place of Formation: New York
Address: 30 WILLOWEMOC ROAD, LIVINGSTON MANOR, NY, United States, 12758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT REISING Chief Executive Officer 30 WILLOWEMOC ROAD, LIVINGSTON MANOR, NY, United States, 12758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 WILLOWEMOC ROAD, LIVINGSTON MANOR, NY, United States, 12758

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 30 WILLOWEMOC ROAD, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Chief Executive Officer)
2023-03-20 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-20 2024-04-23 Address 30 WILLOWEMOC ROAD, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Service of Process)
2023-03-20 2023-03-20 Address 30 WILLOWEMOC ROAD, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Chief Executive Officer)
2023-03-20 2024-04-23 Address 30 WILLOWEMOC ROAD, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Chief Executive Officer)
2000-02-18 2023-03-20 Address 30 WILLOWEMOC ROAD, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Chief Executive Officer)
2000-02-18 2023-03-20 Address 30 WILLOWEMOC ROAD, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Service of Process)
1993-04-05 2000-02-18 Address RD 1, WILLOWEMOC ROAD, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Principal Executive Office)
1993-04-05 2000-02-18 Address RD 1, WILLOWEMOC ROAD, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Chief Executive Officer)
1993-04-05 2000-02-18 Address RD 1, WILLOWEMOC ROAD, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423000602 2024-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-10
230320003102 2023-03-20 BIENNIAL STATEMENT 2022-01-01
140314002148 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120203002838 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100224002411 2010-02-24 BIENNIAL STATEMENT 2010-01-01
080115002468 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060214002527 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040114002236 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020116002280 2002-01-16 BIENNIAL STATEMENT 2002-01-01
000218002474 2000-02-18 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6486207710 2020-05-01 0202 PPP 30 WILLOWEMOC RD, LIVINGSTON MANOR, NY, 12758-5915
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21470
Loan Approval Amount (current) 21470
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 LIVINGSTON MANOR, SULLIVAN, NY, 12758-5915
Project Congressional District NY-19
Number of Employees 2
NAICS code 721211
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 21645.88
Forgiveness Paid Date 2021-02-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State