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
Name | Role | Address |
---|---|---|
GARY J. HEWITT | Chief Executive Officer | 106 FIRESIDE LANE, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
GARY J. HEWITT | DOS Process Agent | 106 FIRESIDE LANE, CAMILLUS, NY, United States, 13031 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109922435 | 0215800 | 2001-07-26 | 100 GOLFVIEW DRIVE, CAMILLUS, NY, 13031 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State