Search icon

WINNAPAUG COUNTRY CLUB, LLC

Company Details

Name: WINNAPAUG COUNTRY CLUB, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 10 Mar 2015 (10 years ago)
Identification Number: 001081154
ZIP code: 02891
County: Washington County
Principal Address: P.O. BOX 2965, WESTERLY, RI, 02891-2965, USA
Mailing Address: P.O. BOX 2965, WESTERLY, RI, 02891, USA
Purpose: OWN AND OPERATE A GOLF COURSE
Fictitious names: WINNAPAUG COUNTRY CLUB RESTAURANT (trading name, 2015-03-10 - )

Industry & Business Activity

NAICS

541320 Landscape Architectural Services

This industry comprises establishments primarily engaged in planning and designing the development of land areas for projects, such as parks and other recreational areas; airports; highways; hospitals; schools; land subdivisions; and commercial, industrial, and residential areas, by applying knowledge of land characteristics, location of buildings and structures, use of land areas, and design of landscape projects. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WINNAPAUG COUNTRY CLUB 401 K PLAN 2023 473378385 2024-09-05 WINNAPAUG COUNTRY CLUB LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 713900
Sponsor’s telephone number 8604287778
Plan sponsor’s address 184 SHORE RD, WESTERLY, RI, 02891

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NICHOLAS R. SCOLA Agent 189 WATCH HILL ROAD, WESTERLY, RI, 02891, USA

Filings

Number Name File Date
202445393460 Annual Report 2024-02-02
202339354830 Annual Report 2023-07-11
202339146110 Statement of Change of Registered/Resident Agent 2023-07-07
202337012930 Revocation Notice For Failure to File An Annual Report 2023-06-16
202221170630 Annual Report 2022-07-12
202218877850 Revocation Notice For Failure to File An Annual Report 2022-06-22
202107035840 Annual Report 2021-12-13
202105932060 Revocation Notice For Failure to File An Annual Report 2021-12-03
202065324660 Annual Report 2020-10-13
201922459370 Annual Report 2019-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3576777107 2020-04-11 0165 PPP 184 SHORE RD, WESTERLY, RI, 02891-3629
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53400
Loan Approval Amount (current) 53400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTERLY, WASHINGTON, RI, 02891-3629
Project Congressional District RI-02
Number of Employees 37
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53833.05
Forgiveness Paid Date 2021-03-05

Date of last update: 20 Oct 2024

Sources: Rhode Island Department of State