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
Name | Role | Address |
---|---|---|
STUART GREENBERG ESQ | DOS Process Agent | 106 STAGE ROAD, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
CAROL LAHTI | Chief Executive Officer | PO BOX 331, BLOOMING GROVE, NY, United States, 10914 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3154457105 | 2020-04-11 | 0202 | PPP | 628 County Route 1, PINE ISLAND, NY, 10969 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State