Search icon

PINEWOOD COUNTRY CLUB, INC.

Company Details

Name: PINEWOOD COUNTRY CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1982 (43 years ago)
Date of dissolution: 05 Aug 2022
Entity Number: 777441
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 1189 OGDEN PARMA TOWN, LINE RD., SPENCERPORT, NY, United States, 14559
Principal Address: 1189 OGDEN PARMA TL. RD., SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1189 OGDEN PARMA TOWN, LINE RD., SPENCERPORT, NY, United States, 14559

Chief Executive Officer

Name Role Address
EUGENE M. ROMAGNOLO Chief Executive Officer 1189 OGDEN PARMA TL. RD, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
1996-06-17 2023-01-07 Address 1189 OGDEN PARMA TOWN, LINE RD., SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
1993-01-27 2023-01-07 Address 1189 OGDEN PARMA TL. RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
1982-06-22 2022-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-06-22 1996-06-17 Address 1189 OGDEN PARMA TOWN, LIND RD., SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230107000484 2022-08-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-05
120620006310 2012-06-20 BIENNIAL STATEMENT 2012-06-01
100629002136 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080618002241 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060605002081 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040628002646 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020528003053 2002-05-28 BIENNIAL STATEMENT 2002-06-01
000607002251 2000-06-07 BIENNIAL STATEMENT 2000-06-01
980602002194 1998-06-02 BIENNIAL STATEMENT 1998-06-01
960617002559 1996-06-17 BIENNIAL STATEMENT 1996-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-20 No data 1189 OGDEN PARMA TOWNLINE ROAD, SPENCERPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2024-05-13 No data 1189 OGDEN PARMA TOWNLINE ROAD, SPENCERPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2023-08-23 No data 1189 OGDEN PARMA TOWNLINE ROAD, SPENCERPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2023-03-03 No data 1189 OGDEN PARMA TOWNLINE ROAD, SPENCERPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2022-08-25 No data 1189 OGDEN PARMA TOWNLINE ROAD, SPENCERPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3117667110 2020-04-11 0219 PPP 1189 Ogden Parma Town Line Road, SPENCERPORT, NY, 14559-9517
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24800
Loan Approval Amount (current) 24800
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SPENCERPORT, MONROE, NY, 14559-9517
Project Congressional District NY-25
Number of Employees 17
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25060.91
Forgiveness Paid Date 2021-05-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State