Search icon

CROOKED LAKE MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CROOKED LAKE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1992 (33 years ago)
Entity Number: 1634286
ZIP code: 14527
County: Yates
Place of Formation: New York
Principal Address: 163 MAIN STREET, PENN YAN, NY, United States, 14527
Address: 163 Main Street, P.O. Box 440, Penn Yan, NY, United States, 14527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY S GIFFORD Chief Executive Officer 163 MAIN STREET, PENN YAN, NY, United States, 14527

DOS Process Agent

Name Role Address
JEFFREY S GIFFORD DOS Process Agent 163 Main Street, P.O. Box 440, Penn Yan, NY, United States, 14527

History

Start date End date Type Value
2023-06-30 2023-06-30 Address 163 MAIN STREET, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
2014-07-28 2023-06-30 Address 163 MAIN STREET, 163 MAIN STREET, PENN YAN, NY, 14527, USA (Type of address: Service of Process)
2010-07-01 2023-06-30 Address 163 MAIN STREET, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
2010-07-01 2014-07-28 Address 163 MAIN STREET, PENN YAN, NY, 14527, USA (Type of address: Service of Process)
1996-06-20 2010-07-01 Address 163 MAIN STREET, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230630002417 2023-06-30 BIENNIAL STATEMENT 2022-05-01
140728006372 2014-07-28 BIENNIAL STATEMENT 2014-05-01
120515006027 2012-05-15 BIENNIAL STATEMENT 2012-05-01
100701002711 2010-07-01 BIENNIAL STATEMENT 2010-05-01
080523002222 2008-05-23 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
58500.00
Total Face Value Of Loan:
58500.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58500
Current Approval Amount:
58500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58971.25

Motor Carrier Census

DBA Name:
CAREY'S LUMBER AND BUILDING SUPPLY
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(131) 553-6674
Add Date:
2010-06-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State