Search icon

TRI LAKE VENDING, INC.

Company Details

Name: TRI LAKE VENDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1988 (37 years ago)
Entity Number: 1241468
ZIP code: 12946
County: Fulton
Place of Formation: New York
Principal Address: 407 OLD MILITARY RD, LAKE PLACID, NY, United States, 12946
Address: 407 OLD MILITARY ROAD, SUITE 4, LAKE PLACID, NY, United States, 12946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRI LAKES VENDING, INC. DOS Process Agent 407 OLD MILITARY ROAD, SUITE 4, LAKE PLACID, NY, United States, 12946

Chief Executive Officer

Name Role Address
SONJA VOLLERTSEN Chief Executive Officer 407 OLD MILITARY RD, LAKE PLACID, NY, United States, 12946

History

Start date End date Type Value
2014-04-07 2018-03-06 Address 407 OLD MILITARY RD, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
2013-01-17 2014-04-07 Address 407 OLD MILITARY RD, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office)
2013-01-17 2016-05-02 Address 407 OLD MILITARY RD, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2013-01-17 2014-04-07 Address 407 OLD MILITARY RD, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
2006-04-06 2013-01-17 Address 214 MCKINLEY ST, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office)
2006-04-06 2013-01-17 Address 214 MCKINLEY ST, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2006-04-06 2013-01-17 Address 214 MCKINLEY ST, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
2002-03-15 2006-04-06 Address 7 MCKINLEY ST, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
2000-03-21 2006-04-06 Address 7 MCKINLEY ST, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office)
2000-03-21 2002-03-15 Address 7 MCKINLEY ST, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200331060149 2020-03-31 BIENNIAL STATEMENT 2020-03-01
180306006369 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160502006443 2016-05-02 BIENNIAL STATEMENT 2016-03-01
140407006217 2014-04-07 BIENNIAL STATEMENT 2014-03-01
130117002235 2013-01-17 BIENNIAL STATEMENT 2012-03-01
060406002358 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040322002963 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020315002760 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000321002544 2000-03-21 BIENNIAL STATEMENT 2000-03-01
980312002446 1998-03-12 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6979158310 2021-01-27 0248 PPP 407 Old Military Rd, Lake Placid, NY, 12946-1818
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33750
Loan Approval Amount (current) 33750
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 Lake Placid, ESSEX, NY, 12946-1818
Project Congressional District NY-21
Number of Employees 2
NAICS code 454210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33988.56
Forgiveness Paid Date 2021-10-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State