Search icon

PINE LAKE PARK, LTD.

Company Details

Name: PINE LAKE PARK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1990 (35 years ago)
Entity Number: 1452069
ZIP code: 12032
County: Fulton
Place of Formation: New York
Address: 131 TIMBERLINE LN, CAROGA LAKE, NY, United States, 12032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
WILLIAM HOUCK Agent 28360 ONEIDA ST., SAUQUOIT, NY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 TIMBERLINE LN, CAROGA LAKE, NY, United States, 12032

Chief Executive Officer

Name Role Address
WILLIAM W HOUCK Chief Executive Officer 131 TIMBERLINE LN, CAROGA LAKE, NY, United States, 12032

Licenses

Number Type Date Last renew date End date Address Description
0371-23-232938 Alcohol sale 2024-04-19 2024-04-19 2024-10-31 129 PINE LAKE RD, CAROGA LAKE, New York, 12032 Summer Food & beverage business

History

Start date End date Type Value
2004-06-28 2006-05-22 Address 131 TIMBERLINE LN, CAROGA LAKE, NY, 12032, 5448, USA (Type of address: Chief Executive Officer)
2000-05-31 2004-06-28 Address 135 TIMBERINE LN, CAROGA LAKE, NY, 12032, 5448, USA (Type of address: Chief Executive Officer)
1996-06-12 2000-05-31 Address 135 TIMERLINE LN, CAROGA LAKE, NY, 12032, 5448, USA (Type of address: Chief Executive Officer)
1993-07-02 1996-06-12 Address 131 TIMBERLINE LANE, HCO1, BOX 19A, CAROGA LAKE, NY, 12032, 5448, USA (Type of address: Principal Executive Office)
1993-07-02 2004-06-28 Address 136 TIMBERLINE LANE, CAROGA LAKE, NY, 12032, 5448, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120717003048 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100624003008 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080610003140 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060522002241 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040628002436 2004-06-28 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2021-03-16
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:
30000.00
Total Face Value Of Loan:
0.00
Date:
2020-08-03
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:
30300.00
Total Face Value Of Loan:
30300.00

Paycheck Protection Program

Date Approved:
2021-04-24
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30300
Current Approval Amount:
30300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30633.3

Date of last update: 15 Mar 2025

Sources: New York Secretary of State