Search icon

RAQUETTE LAKE SUPPLY CO., INC.

Company Details

Name: RAQUETTE LAKE SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1958 (67 years ago)
Entity Number: 110158
ZIP code: 13436
County: Hamilton
Place of Formation: New York
Address: JAMES K DILLON, DILLON RD, PO BOX 57, RAQUETTE LAKE, NY, United States, 13436
Principal Address: MAIN ST, PO BOX 69, RAQUETTE LAKE, NY, United States, 13436

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JAMES K DILLON, DILLON RD, PO BOX 57, RAQUETTE LAKE, NY, United States, 13436

Chief Executive Officer

Name Role Address
JAMES K DILLON Chief Executive Officer DILLON RD, RAQUETTE LAKE, NY, United States, 13436

Licenses

Number Type Date Last renew date End date Address Description
200102 Retail grocery store No data No data No data 206 MAIN ST, RAQUETTE LAKE, NY, 13436 No data
0343-22-226994 Alcohol sale 2024-06-26 2024-06-26 2026-06-30 202 MAIN ST, RAQUETTE LAKE, New York, 13436 Hotel
0081-23-216033 Alcohol sale 2023-05-09 2023-05-09 2026-06-30 MAIN ST, RAQUETTE LAKE, New York, 13436 Grocery Store

History

Start date End date Type Value
2022-04-14 2022-04-28 Shares Share type: CAP, Number of shares: 0, Par value: 250000
1996-04-22 2000-04-20 Address MAIN ST, RAQUETTE LAKE, NY, 13436, USA (Type of address: Chief Executive Officer)
1993-08-27 1996-04-22 Address MAIN STREET, COUNTY ROAD 2, RAQUETTE LAKE, NY, 13436, USA (Type of address: Chief Executive Officer)
1992-11-18 2000-04-20 Address MAIN ST., COUNTY ROAD 2, RAQUETTE LAKE, NY, 13436, USA (Type of address: Service of Process)
1992-11-18 1993-08-27 Address DILLON ROAD, RAQUETTE LAKE, NY, 13436, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140613002085 2014-06-13 BIENNIAL STATEMENT 2014-04-01
120716002460 2012-07-16 BIENNIAL STATEMENT 2012-04-01
100707002374 2010-07-07 BIENNIAL STATEMENT 2010-04-01
080508003514 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060410002674 2006-04-10 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
154823.00
Total Face Value Of Loan:
154823.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154823
Current Approval Amount:
154823
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
155866.46

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(315) 354-5069
Add Date:
2004-07-20
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
4
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State