Search icon

LAHTI'S KID'S CLUB HOUSE, CORP.

Company Details

Name: LAHTI'S KID'S CLUB HOUSE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1992 (33 years ago)
Entity Number: 1635712
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 106 STAGE ROAD, MONROE, NY, United States, 10950
Principal Address: 30 HARDSCRABBLE, BLOOMING GROVE, NY, United States, 10914

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUART GREENBERG ESQ DOS Process Agent 106 STAGE ROAD, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
CAROL LAHTI Chief Executive Officer PO BOX 331, BLOOMING GROVE, NY, United States, 10914

History

Start date End date Type Value
2008-10-17 2010-07-07 Address 30 HARDSCRABBLE, BLOOMING GROVE, NY, 10914, USA (Type of address: Principal Executive Office)
2008-10-17 2010-07-07 Address 30 HARDSCRABBLE, BLOOMING GROVE, NY, 10914, USA (Type of address: Chief Executive Officer)
2000-05-05 2008-10-17 Address PO BOX 331, HARDSCRABBLE RD, BLOOMING GROVE, NY, 10914, USA (Type of address: Chief Executive Officer)
1998-05-26 2008-10-17 Address PO BOX 331, HARDSCRABBLE RD, BLOOMING GROVE, NY, 10914, USA (Type of address: Principal Executive Office)
1998-05-26 2000-05-05 Address 17 MAIN STREET, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1996-07-02 1998-05-26 Address 17 MAIN ST, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1996-07-02 1998-05-26 Address KIDS CLUB HOUSE, PO BOX 331, BLOOMING GROVE, NY, 10914, USA (Type of address: Principal Executive Office)
1992-05-12 2008-10-17 Address 106 STAGE ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221014000118 2022-10-14 BIENNIAL STATEMENT 2022-05-01
100707002185 2010-07-07 BIENNIAL STATEMENT 2010-05-01
081017002211 2008-10-17 BIENNIAL STATEMENT 2008-05-01
020516002097 2002-05-16 BIENNIAL STATEMENT 2002-05-01
000505002253 2000-05-05 BIENNIAL STATEMENT 2000-05-01
980526002356 1998-05-26 BIENNIAL STATEMENT 1998-05-01
960702002247 1996-07-02 BIENNIAL STATEMENT 1996-05-01
920512000137 1992-05-12 CERTIFICATE OF INCORPORATION 1992-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2336898503 2021-02-20 0202 PPS 628 County Route 1, Pine Island, NY, 10969-1714
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61087
Loan Approval Amount (current) 61087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pine Island, ORANGE, NY, 10969-1714
Project Congressional District NY-18
Number of Employees 16
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61768.16
Forgiveness Paid Date 2022-04-14
3154457105 2020-04-11 0202 PPP 628 County Route 1, PINE ISLAND, NY, 10969
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PINE ISLAND, ORANGE, NY, 10969-0001
Project Congressional District NY-18
Number of Employees 15
NAICS code 485410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60723.29
Forgiveness Paid Date 2021-07-09

Date of last update: 26 Feb 2025

Sources: New York Secretary of State