Search icon

WESTVALE GOLF COURSE, INC.

Company Details

Name: WESTVALE GOLF COURSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1983 (42 years ago)
Entity Number: 833818
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Principal Address: 100 GOLFVIEW DRIVE, CAMILLUS, NY, United States, 13031
Address: 106 FIRESIDE LANE, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY J. HEWITT Chief Executive Officer 106 FIRESIDE LANE, CAMILLUS, NY, United States, 13031

DOS Process Agent

Name Role Address
GARY J. HEWITT DOS Process Agent 106 FIRESIDE LANE, CAMILLUS, NY, United States, 13031

History

Start date End date Type Value
1992-11-20 2018-10-11 Address 309 MERRIWEATHER DRIVE, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
1983-04-08 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-04-08 1992-11-20 Address 107 FIRESIDE LANE, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210510060704 2021-05-10 BIENNIAL STATEMENT 2021-04-01
190624060187 2019-06-24 BIENNIAL STATEMENT 2019-04-01
181011006493 2018-10-11 BIENNIAL STATEMENT 2017-04-01
130430002148 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110505002944 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090506002183 2009-05-06 BIENNIAL STATEMENT 2009-04-01
070509002768 2007-05-09 BIENNIAL STATEMENT 2007-04-01
050830002755 2005-08-30 BIENNIAL STATEMENT 2005-04-01
030409002512 2003-04-09 BIENNIAL STATEMENT 2003-04-01
010430002237 2001-04-30 BIENNIAL STATEMENT 2001-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109922435 0215800 2001-07-26 100 GOLFVIEW DRIVE, CAMILLUS, NY, 13031
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-08-14
Case Closed 2001-09-06

Related Activity

Type Complaint
Activity Nr 203098595
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 2001-08-17
Abatement Due Date 2001-09-04
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2001-08-17
Abatement Due Date 2001-08-22
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2001-08-17
Abatement Due Date 2001-09-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9145217207 2020-04-28 0248 PPP 106 Fireside Lane, Camillus, NY, 13031
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74912
Loan Approval Amount (current) 74912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Camillus, ONONDAGA, NY, 13031-0001
Project Congressional District NY-22
Number of Employees 35
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75496.93
Forgiveness Paid Date 2021-02-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State