Search icon

BRANTINGHAM GOLF CLUB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRANTINGHAM GOLF CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1985 (40 years ago)
Entity Number: 976857
ZIP code: 13312
County: Lewis
Place of Formation: New York
Address: 8046 BRANTINGHAM LAKE ROAD, BRANTINGHAM, NY, United States, 13312
Principal Address: 8046 BRANTINGHAM RD, BRANTINGHAM, NY, United States, 13312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BRADISH Chief Executive Officer BOX 151, 8046 BRANTINGHAM LAKE ROAD, BRANTINGHAM, NY, United States, 13312

DOS Process Agent

Name Role Address
BRANTINGHAM GOLF CLUB, INC. DOS Process Agent 8046 BRANTINGHAM LAKE ROAD, BRANTINGHAM, NY, United States, 13312

Licenses

Number Type Date Last renew date End date Address Description
0371-23-227030 Alcohol sale 2024-03-27 2024-03-27 2024-10-31 8046 BRANTINGHAM LAKE RD, BRANTINGHAM, New York, 13312 Summer Food & beverage business

History

Start date End date Type Value
1993-04-20 2016-01-08 Address BOX 151, BRANTINGHAM LAKE ROAD, BRANTINGHAM, NY, 13312, USA (Type of address: Chief Executive Officer)
1993-04-20 2011-03-30 Address BOX 151, BRANTINGHAM LAKE ROAD, BRANTINGHAM, NY, 13312, USA (Type of address: Principal Executive Office)
1993-04-20 2016-01-08 Address BRANTINGHAM LAKE ROAD, BRANTINGHAM, NY, 13312, USA (Type of address: Service of Process)
1985-02-26 1993-04-20 Address BRANTINGHAM LAKE RD, BRANTINGHAM, NY, 13312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170209006088 2017-02-09 BIENNIAL STATEMENT 2017-02-01
160108006031 2016-01-08 BIENNIAL STATEMENT 2015-02-01
130318002050 2013-03-18 BIENNIAL STATEMENT 2013-02-01
110330002103 2011-03-30 BIENNIAL STATEMENT 2011-02-01
090122003061 2009-01-22 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
25021.00
Total Face Value Of Loan:
25021.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25021
Current Approval Amount:
25021
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25221.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State