Search icon

LOST NAVIGATOR, INC.

Company Details

Name: LOST NAVIGATOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1989 (36 years ago)
Entity Number: 1337155
ZIP code: 13624
County: Jefferson
Place of Formation: New York
Address: 215 JAMES STREET, CLAYTON, NY, United States, 13624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 JAMES STREET, CLAYTON, NY, United States, 13624

Chief Executive Officer

Name Role Address
MARY B. RUSSELL Chief Executive Officer 215 JAMES STREET, CLAYTON, NY, United States, 13624

Licenses

Number Type Date Last renew date End date Address Description
0340-23-227196 Alcohol sale 2023-02-13 2023-02-13 2025-03-31 215 JAMES STREET, CLAYTON, New York, 13624 Restaurant
0370-23-227196 Alcohol sale 2023-02-13 2023-02-13 2025-03-31 215 JAMES STREET, CLAYTON, New York, 13624 Food & Beverage Business

History

Start date End date Type Value
1993-04-28 1994-03-30 Address 215 JAMES STREET, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
1989-03-22 1994-03-30 Address 215 JAMES STREET, CLAYTON, NY, 13624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130327002439 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110317002299 2011-03-17 BIENNIAL STATEMENT 2011-03-01
090318002339 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070315002466 2007-03-15 BIENNIAL STATEMENT 2007-03-01
050418002092 2005-04-18 BIENNIAL STATEMENT 2005-03-01
030303002494 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010312002056 2001-03-12 BIENNIAL STATEMENT 2001-03-01
990312002318 1999-03-12 BIENNIAL STATEMENT 1999-03-01
970325002637 1997-03-25 BIENNIAL STATEMENT 1997-03-01
940330002719 1994-03-30 BIENNIAL STATEMENT 1994-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-23 No data 215 JAMES STREET, CLAYTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8C - Improper use and storage of clean, sanitized equipment and utensils
2022-08-16 No data 215 JAMES STREET, CLAYTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2021-08-02 No data 215 JAMES STREET, CLAYTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2020-09-04 No data 215 JAMES STREET, CLAYTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2019-06-27 No data 215 JAMES STREET, CLAYTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2018-07-23 No data 215 JAMES STREET, CLAYTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2017-06-13 No data 215 JAMES STREET, CLAYTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2016-07-15 No data 215 JAMES STREET, CLAYTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2015-07-30 No data 215 JAMES STREET, CLAYTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2014-08-21 No data 215 JAMES STREET, CLAYTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6785177104 2020-04-14 0248 PPP 215 James St, CLAYTON, NY, 13624
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12090
Loan Approval Amount (current) 12090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLAYTON, JEFFERSON, NY, 13624-0001
Project Congressional District NY-24
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12187.71
Forgiveness Paid Date 2021-02-16
5143568310 2021-01-25 0248 PPS 215 James St, Clayton, NY, 13624-1074
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25574
Loan Approval Amount (current) 25574
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clayton, JEFFERSON, NY, 13624-1074
Project Congressional District NY-24
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25738.65
Forgiveness Paid Date 2021-09-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State