Search icon

LANZI'S ON THE LAKE, INC.

Company Details

Name: LANZI'S ON THE LAKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1993 (32 years ago)
Entity Number: 1722190
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 306 Woods Hollow Road, Gloversville, NY, United States, 12078
Principal Address: 1751 State Hwy 30, MAYFIELD, NY, United States, 12117

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LANZI'S ON THE LAKE, INC. DOS Process Agent 306 Woods Hollow Road, Gloversville, NY, United States, 12078

Chief Executive Officer

Name Role Address
LUIGI LANZI Chief Executive Officer PO BOX 239, MAYFIELD, NY, United States, 12117

Licenses

Number Type Date Last renew date End date Address Description
0340-23-227024 Alcohol sale 2023-09-05 2023-09-05 2025-09-30 1751 STATE HIGHWAY 30, MAYFIELD, New York, 12117 Restaurant

History

Start date End date Type Value
2025-04-01 2025-04-01 Address PO BOX 239, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer)
2023-06-14 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2023-06-12 Address PO BOX 239, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer)
2023-06-12 2025-04-01 Address PO BOX 239, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401044534 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230612001314 2023-06-12 BIENNIAL STATEMENT 2023-04-01
110428002217 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090414003139 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070424002331 2007-04-24 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
65468.00
Total Face Value Of Loan:
65468.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91654.5
Current Approval Amount:
91654.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92668.98
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65468
Current Approval Amount:
65468
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66289.49

Date of last update: 15 Mar 2025

Sources: New York Secretary of State