Search icon

FLAMINGO LAKE GEORGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLAMINGO LAKE GEORGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1961 (64 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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
53500.00
Total Face Value Of Loan:
53500.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$53,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,103.36
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $53,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State