Search icon

AFTON GOLF COURSE, INC.

Company Details

Name: AFTON GOLF COURSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1984 (40 years ago)
Entity Number: 955724
ZIP code: 13730
County: Chenango
Place of Formation: New York
Address: AFTON RESTAURANT & LOUNGE INC, LAKE RD, AFTON, NY, United States, 13730
Principal Address: PO BOX 57, 175 AFTON LAKE RD, AFTON, NY, United States, 13730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent AFTON RESTAURANT & LOUNGE INC, LAKE RD, AFTON, NY, United States, 13730

Chief Executive Officer

Name Role Address
DAVID M.DAWSON Chief Executive Officer 65 SPRING ST, AFTON, NY, United States, 13730

History

Start date End date Type Value
1993-02-05 2006-11-09 Address LAKE RD, AFTON, NY, 13730, USA (Type of address: Principal Executive Office)
1993-02-05 2002-10-17 Address AFTON GOLF COURSE, AFTON, NY, 13730, USA (Type of address: Service of Process)
1984-11-08 1993-02-05 Address AFTON GOLF COURSE, AFTON, NY, 13730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121126006326 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101122002275 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081028002754 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061109002509 2006-11-09 BIENNIAL STATEMENT 2006-11-01
041213002354 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021017002092 2002-10-17 BIENNIAL STATEMENT 2002-11-01
001116002577 2000-11-16 BIENNIAL STATEMENT 2000-11-01
981112002344 1998-11-12 BIENNIAL STATEMENT 1998-11-01
931109002413 1993-11-09 BIENNIAL STATEMENT 1993-11-01
930205002966 1993-02-05 BIENNIAL STATEMENT 1992-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7149817110 2020-04-14 0248 PPP 175 Afton Lake Road, AFTON, NY, 13730
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AFTON, CHENANGO, NY, 13730-0001
Project Congressional District NY-19
Number of Employees 7
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35365.34
Forgiveness Paid Date 2021-05-10
1486288400 2021-02-02 0248 PPS 175 AFTON LAKE ROAD, AFTON, NY, 13730
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33000
Loan Approval Amount (current) 33000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AFTON, CHENANGO, NY, 13730
Project Congressional District NY-19
Number of Employees 10
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33308.3
Forgiveness Paid Date 2022-01-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State