Name: | LOCKPORT LOCKS & CANAL TOURS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1986 (39 years ago) |
Entity Number: | 1080185 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 210 MARKET ST, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL K MURPHY | Chief Executive Officer | 210 MARKET ST, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210 MARKET ST, LOCKPORT, NY, United States, 14094 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0362-24-312609 | Alcohol sale | 2024-05-10 | 2024-05-10 | 2024-10-31 | 210 MARKET ST, LOCKPORT, New York, 14094 | Summer Vessel |
0370-24-312619 | Alcohol sale | 2024-05-10 | 2024-05-10 | 2024-10-31 | 210 MARKET ST, LOCKPORT, New York, 14094 | Food & Beverage Business |
0340-22-307621 | Alcohol sale | 2022-11-09 | 2022-11-09 | 2024-11-30 | 210 MARKET ST, LOCKPORT, New York, 14094 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-10 | 2004-06-07 | Address | 210 MARKET ST, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
1995-06-20 | 2004-06-07 | Address | 304 IRVINGTON DRIVE, TONAWANDA, NY, 14150, 1412, USA (Type of address: Chief Executive Officer) |
1995-06-20 | 1998-08-10 | Address | 304 IRVINGTON DRIVE, TONAWANDA, NY, 14150, 1412, USA (Type of address: Principal Executive Office) |
1995-06-20 | 2004-06-07 | Address | 304 IRVINGTON DRIVE, TONAWANDA, NY, 14150, 1412, USA (Type of address: Service of Process) |
1986-05-07 | 1995-06-20 | Address | 5983 SOUTH TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120509006579 | 2012-05-09 | BIENNIAL STATEMENT | 2012-05-01 |
100519002599 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
080522002931 | 2008-05-22 | BIENNIAL STATEMENT | 2008-05-01 |
040607002333 | 2004-06-07 | BIENNIAL STATEMENT | 2004-05-01 |
020423002974 | 2002-04-23 | BIENNIAL STATEMENT | 2002-05-01 |
000503002543 | 2000-05-03 | BIENNIAL STATEMENT | 2000-05-01 |
980810002478 | 1998-08-10 | BIENNIAL STATEMENT | 1998-05-01 |
960604002163 | 1996-06-04 | BIENNIAL STATEMENT | 1996-05-01 |
950620002333 | 1995-06-20 | BIENNIAL STATEMENT | 1994-05-01 |
B355291-5 | 1986-05-07 | CERTIFICATE OF INCORPORATION | 1986-05-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4315697408 | 2020-05-08 | 0296 | PPP | 210 MARKET STREET, LOCKPORT, NY, 14094 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4819648709 | 2021-04-01 | 0296 | PPS | 210 Market St, Lockport, NY, 14094-2935 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State