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
020517002026 2002-05-17 BIENNIAL STATEMENT 2002-05-01
000508002371 2000-05-08 BIENNIAL STATEMENT 2000-05-01
980428002196 1998-04-28 BIENNIAL STATEMENT 1998-05-01
960507002167 1996-05-07 BIENNIAL STATEMENT 1996-05-01
000046003999 1993-09-13 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3700617103 2020-04-12 0248 PPP 123 Deer River Drive, MALONE, NY, 12953-5815
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9995
Loan Approval Amount (current) 9995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MALONE, FRANKLIN, NY, 12953-5815
Project Congressional District NY-21
Number of Employees 3
NAICS code 721211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10118.23
Forgiveness Paid Date 2021-07-22
1279028400 2021-02-01 0248 PPS 123 Deer River Dr, Malone, NY, 12953-5815
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20447
Loan Approval Amount (current) 20447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Malone, FRANKLIN, NY, 12953-5815
Project Congressional District NY-21
Number of Employees 7
NAICS code 721211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20584.25
Forgiveness Paid Date 2021-10-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State