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)
1993-07-02 1996-06-12 Address 135 TIMBERLINE LANE, HCO1, BOX 19A, CAROGA LAKE, NY, 12032, 5448, USA (Type of address: Chief Executive Officer)
1993-01-19 1993-07-02 Address 131 TIMBERLINE LANE, HCO1, BOX 19A, CAROGA LAKE, NY, 12032, USA (Type of address: Principal Executive Office)
1993-01-19 1993-07-02 Address 135 TIMBERLINE LANE, HCO1, BOX 19A, CAROGA LAKE, NY, 12032, USA (Type of address: Chief Executive Officer)
1993-01-19 1993-07-02 Address HCOA, BOX 19A, CAROGA LAKE, NY, 12032, USA (Type of address: Service of Process)
1990-06-20 1993-01-19 Address 28360 ONEIDA ST., SAUQUOIT, NY, 13456, 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
020528002672 2002-05-28 BIENNIAL STATEMENT 2002-06-01
000531002292 2000-05-31 BIENNIAL STATEMENT 2000-06-01
991230000697 1999-12-30 CERTIFICATE OF AMENDMENT 1999-12-30
980608002452 1998-06-08 BIENNIAL STATEMENT 1998-06-01
960612002166 1996-06-12 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1381558903 2021-04-24 0248 PPS 110 Timberline Lanenull 110 Timberline Lanenull, Caroga Lake, NY, 12032
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Caroga Lake, FULTON, NY, 12032
Project Congressional District NY-21
Number of Employees 23
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2657928206 2020-08-03 0248 PPP 110 Timberline Lane, Caroga Lake, NY, 12032-5447
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30300
Loan Approval Amount (current) 30300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Caroga Lake, FULTON, NY, 12032-5447
Project Congressional District NY-21
Number of Employees 23
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30633.3
Forgiveness Paid Date 2021-09-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State