Search icon

BROCKPORT COUNTRY CLUB, INC.

Company Details

Name: BROCKPORT COUNTRY CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1983 (42 years ago)
Date of dissolution: 03 May 2001
Entity Number: 823603
ZIP code: 14420
County: Orleans
Place of Formation: New York
Address: 3739 COUNTY LINE RD, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH M BASSO DOS Process Agent 3739 COUNTY LINE RD, BROCKPORT, NY, United States, 14420

Chief Executive Officer

Name Role Address
JOSEPH M BASSO Chief Executive Officer 3739 COUNTY LINE RD, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
1983-02-22 1995-06-27 Address 3739 MONROE ORLEANS, COUNTY LINE ROAD, HOLLEY, NY, 14470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010503000639 2001-05-03 CERTIFICATE OF DISSOLUTION 2001-05-03
970310002056 1997-03-10 BIENNIAL STATEMENT 1997-02-01
950627002401 1995-06-27 BIENNIAL STATEMENT 1994-02-01
A952855-4 1983-02-22 CERTIFICATE OF INCORPORATION 1983-02-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4364555002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BROCKPORT COUNTRY CLUB
Recipient Name Raw BROCKPORT COUNTRY CLUB
Recipient Address 3739 MONROE ORLEANS COUNTRY LI, BROCKPORT, MONROE, NEW YORK, 14420-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -47731.00
Face Value of Direct Loan -871000.00
Link View Page

Date of last update: 17 Mar 2025

Sources: New York Secretary of State