Search icon

LT JOINT VENTURES, INC.

Company Details

Name: LT JOINT VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1993 (32 years ago)
Entity Number: 1696102
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 5101 N BAILEY AVE, BLDG #2, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES J KESSLER Chief Executive Officer PO BOX 930, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
LT JOINT VENTURES, INC. DOS Process Agent 5101 N BAILEY AVE, BLDG #2, AMHERST, NY, United States, 14226

Licenses

Number Type Date Last renew date End date Address Description
0370-24-328550 Alcohol sale 2024-09-19 2024-09-19 2026-09-30 5101 N BAILEY AVE, AMHERST, New York, 14226 Food & Beverage Business
0370-24-328550-01 Alcohol sale 2024-09-19 2024-09-19 2026-09-30 5101 N BAILEY AVE, AMHERST, New York, 14226 Additional Bar
0340-22-303953 Alcohol sale 2022-09-16 2022-09-16 2024-09-30 5101 N BAILEY AVE, AMHERST, New York, 14226 Restaurant

History

Start date End date Type Value
2025-01-02 2025-01-02 Address PO BOX 930, AMHERST, NY, 14226, 0930, USA (Type of address: Chief Executive Officer)
2020-08-04 2025-01-02 Address 251 MEYER RD, AMHERST, NY, 14226, 1035, USA (Type of address: Service of Process)
2011-11-15 2025-01-02 Address PO BOX 930, AMHERST, NY, 14226, 0930, USA (Type of address: Chief Executive Officer)
2005-05-02 2020-08-04 Address 251 MEYER RD, AMHERST, NY, 14226, 1035, USA (Type of address: Service of Process)
2005-05-02 2011-11-15 Address 251 MEYER RD, AMHERST, NY, 14226, 1035, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102008058 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230114000452 2023-01-14 BIENNIAL STATEMENT 2023-01-01
210913001292 2021-09-13 BIENNIAL STATEMENT 2021-09-13
200804061927 2020-08-04 BIENNIAL STATEMENT 2019-01-01
150617006177 2015-06-17 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
195574.00
Total Face Value Of Loan:
195574.00
Date:
2020-12-31
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:
2020-04-07
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:
185100.00
Total Face Value Of Loan:
185100.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195574
Current Approval Amount:
195574
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
198456.71
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
185100
Current Approval Amount:
185100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
187635.62

Date of last update: 15 Mar 2025

Sources: New York Secretary of State