Search icon

FORE WINDS DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FORE WINDS DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1983 (42 years ago)
Entity Number: 858220
ZIP code: 13138
County: Onondaga
Place of Formation: New York
Address: 7200 HAMILTON ROAD, POMPEY, NY, United States, 13138

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS P. GORMAN Chief Executive Officer 7200 HAMILTON ROAD, POMPEY, NY, United States, 13138

DOS Process Agent

Name Role Address
THE POMPEY CLUB OFFICE DOS Process Agent 7200 HAMILTON ROAD, POMPEY, NY, United States, 13138

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231984 Alcohol sale 2023-06-28 2023-06-28 2025-08-31 7200 HAMILTON ROAD PO BOX 308, POMPEY, New York, 13138 Restaurant
0370-23-231984 Alcohol sale 2023-06-28 2023-06-28 2025-08-31 7200 HAMILTON ROAD PO BOX 308, POMPEY, New York, 13138 Food & Beverage Business
0186-22-231308 Alcohol sale 2022-06-07 2022-06-07 2025-07-31 7200 HAMILTON ROAD, POMPEY, New York, 13138 Outdoor Athletic Fields and Stadiums

History

Start date End date Type Value
1990-02-22 2021-11-11 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1990-01-10 1990-02-22 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1986-02-27 1993-04-05 Address 615 STATE TOWER BUILDING, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1984-04-04 1990-01-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1983-07-28 1984-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130715002347 2013-07-15 BIENNIAL STATEMENT 2013-07-01
110721002271 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090803002857 2009-08-03 BIENNIAL STATEMENT 2009-07-01
070723002912 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050901002763 2005-09-01 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
98480.00
Total Face Value Of Loan:
98480.00
Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-55577.00
Total Face Value Of Loan:
0.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
99038.00
Total Face Value Of Loan:
99038.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98480
Current Approval Amount:
98480
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
99213.88
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99038
Current Approval Amount:
99038
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100028.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State