Search icon

CHATEAUGAY LAKE CAMP INC.

Company Details

Name: CHATEAUGAY LAKE CAMP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1991 (34 years ago)
Date of dissolution: 20 Sep 2023
Entity Number: 1592844
ZIP code: 12901
County: Clinton
Place of Formation: New York
Principal Address: 233 GADWAY RD, MERRILL, NY, United States, 12955
Address: 1, Grant St, Plattsburgh, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STAFFORD PILLER MURNANE ETC DOS Process Agent 1, Grant St, Plattsburgh, NY, United States, 12901

Chief Executive Officer

Name Role Address
HAL LYONS Chief Executive Officer PO BOX 202, ROXBURY, CT, United States, 06783

History

Start date End date Type Value
2023-09-20 2023-09-20 Address PO BOX 202, ROXBURY, CT, 06783, USA (Type of address: Chief Executive Officer)
2013-12-09 2023-09-20 Address 1 CUMBERLAND AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2007-11-14 2023-09-20 Address PO BOX 202, ROXBURY, CT, 06783, USA (Type of address: Chief Executive Officer)
2006-01-12 2013-12-09 Address C/O CANTWELL & CANTWELL, 12 ELM ST POB 429, MALONE, NY, 12953, USA (Type of address: Service of Process)
2006-01-12 2007-11-14 Address 34 OLD ROXBURY RD, ROXBURY, CT, 06783, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230920004073 2023-09-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-20
220505002643 2022-05-05 BIENNIAL STATEMENT 2021-11-01
131209002245 2013-12-09 BIENNIAL STATEMENT 2013-11-01
111201002241 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091123002303 2009-11-23 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
456561.78
Total Face Value Of Loan:
456561.78
Date:
2020-05-30
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:
2020-04-11
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:
85138.75
Total Face Value Of Loan:
85138.75

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85138.75
Current Approval Amount:
85138.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
85875.84
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
456561.78
Current Approval Amount:
456561.78
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
460639.56

Date of last update: 15 Mar 2025

Sources: New York Secretary of State