Search icon

FLAMINGO LAKE GEORGE, INC.

Company Details

Name: FLAMINGO LAKE GEORGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1961 (63 years ago)
Entity Number: 143681
ZIP code: 12824
County: Warren
Place of Formation: New York
Address: 3914 LAKE SHORE DR, DIAMOND POINT, NY, United States, 12824

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE J PASTERNAK DOS Process Agent 3914 LAKE SHORE DR, DIAMOND POINT, NY, United States, 12824

Chief Executive Officer

Name Role Address
GEORGE J PASTERNAK Chief Executive Officer 3914 LAKE SHORE DR, DIAMOND POINT, NY, United States, 12824

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 3914 LAKE SHORE DR, DIAMOND POINT, NY, 12824, 9603, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 3914 LAKE SHORE DR, DIAMOND POINT, NY, 12824, USA (Type of address: Chief Executive Officer)
2000-05-19 2024-12-10 Address 3914 LAKE SHORE DR, DIAMOND POINT, NY, 12824, 9603, USA (Type of address: Chief Executive Officer)
2000-05-19 2024-12-10 Address 3914 LAKE SHORE DR, DIAMOND POINT, NY, 12824, 9603, USA (Type of address: Service of Process)
1995-06-07 2000-05-19 Address 5738 LAKE SHORE DR, DIAMOND POINT, NY, 12824, USA (Type of address: Chief Executive Officer)
1995-06-07 2000-05-19 Address 404 CALBIRA AVE, NORTH PORT, FL, 34287, USA (Type of address: Principal Executive Office)
1995-06-07 2000-05-19 Address 5738 LAKE SHORE DRIVE, DIAMOND POINT, NY, 12824, USA (Type of address: Service of Process)
1988-12-15 1995-06-07 Address 341 EAST SIXTH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1961-12-27 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-12-27 1988-12-15 Address 565-5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210000118 2024-12-10 BIENNIAL STATEMENT 2024-12-10
211123001175 2021-11-23 BIENNIAL STATEMENT 2021-11-23
140130002064 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120306003006 2012-03-06 BIENNIAL STATEMENT 2011-12-01
091208002213 2009-12-08 BIENNIAL STATEMENT 2009-12-01
080508002782 2008-05-08 BIENNIAL STATEMENT 2007-12-01
060117003079 2006-01-17 BIENNIAL STATEMENT 2005-12-01
040115002102 2004-01-15 BIENNIAL STATEMENT 2003-12-01
011213002811 2001-12-13 BIENNIAL STATEMENT 2001-12-01
000519002543 2000-05-19 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1828737300 2020-04-28 0248 PPP 3914 LAKE SHORE DR, DIAMOND POINT, NY, 12824-3011
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53500
Loan Approval Amount (current) 53500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DIAMOND POINT, WARREN, NY, 12824-3011
Project Congressional District NY-21
Number of Employees 40
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54103.36
Forgiveness Paid Date 2021-06-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State