Search icon

DEER RIVER CAMPSITES, INC.

Company Details

Name: DEER RIVER CAMPSITES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1982 (43 years ago)
Entity Number: 770102
ZIP code: 12953
County: Franklin
Place of Formation: New York
Address: 123 DEER RIVER DR, MALONE, NY, United States, 12953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
F.G. PADDOCK Chief Executive Officer 123 DEER RIVER DR, MALONE, NY, United States, 12953

DOS Process Agent

Name Role Address
F.G. PADDOCK DOS Process Agent 123 DEER RIVER DR, MALONE, NY, United States, 12953

History

Start date End date Type Value
1993-01-11 2002-05-17 Address HCR-01 BOX 101A, MALONE, NY, 12953, 9409, USA (Type of address: Chief Executive Officer)
1993-01-11 2002-05-17 Address HCR-01 BOX 101A, MALONE, NY, 12953, 9409, USA (Type of address: Principal Executive Office)
1993-01-11 2002-05-17 Address HCR-01 BOX 101A, MALONE, NY, 12953, 9409, USA (Type of address: Service of Process)
1982-05-14 1993-01-11 Address DUANE STAGE, MALONE, NY, 12953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120718002632 2012-07-18 BIENNIAL STATEMENT 2012-05-01
100602002867 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080509002789 2008-05-09 BIENNIAL STATEMENT 2008-05-01
060511003669 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040525002144 2004-05-25 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
20447.00
Total Face Value Of Loan:
20447.00
Date:
2020-04-13
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:
9995.00
Total Face Value Of Loan:
9995.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9995
Current Approval Amount:
9995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10118.23
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20447
Current Approval Amount:
20447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20584.25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State