Search icon

LAST CHANCE ANTIQUES AND CHEESE CAFE, INC.

Company Details

Name: LAST CHANCE ANTIQUES AND CHEESE CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1993 (32 years ago)
Entity Number: 1736127
ZIP code: 12485
County: Greene
Place of Formation: New York
Address: PO BOX 602, TANNERSVILLE, NY, United States, 12485
Principal Address: 18 PENROSE AVENUE, TANNERSVILLE, NY, United States, 12485

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID KASHMAN DOS Process Agent PO BOX 602, TANNERSVILLE, NY, United States, 12485

Chief Executive Officer

Name Role Address
DAVID KASHMAN Chief Executive Officer PO BOX 602, TANNERSVILLE, NY, United States, 12485

History

Start date End date Type Value
2023-09-21 2023-09-21 Address PO BOX 602, TANNERSVILLE, NY, 12485, USA (Type of address: Chief Executive Officer)
1996-01-09 2023-09-21 Address PO BOX 602, TANNERSVILLE, NY, 12485, USA (Type of address: Chief Executive Officer)
1996-01-09 2011-06-15 Address PO BOX 602, 5 PENROSE AVE, TANNERSVILLE, NY, 12485, USA (Type of address: Principal Executive Office)
1996-01-09 2023-09-21 Address PO BOX 602, TANNERSVILLE, NY, 12485, USA (Type of address: Service of Process)
1993-06-21 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-21 1996-01-09 Address 3 PENROSE ST., TANNERSVILLE, NY, 12485, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921001895 2023-09-21 BIENNIAL STATEMENT 2023-06-01
130626002000 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110615002534 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090528002413 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070612002062 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050803002033 2005-08-03 BIENNIAL STATEMENT 2005-06-01
030528002778 2003-05-28 BIENNIAL STATEMENT 2003-06-01
010606002048 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990628002218 1999-06-28 BIENNIAL STATEMENT 1999-06-01
970609002696 1997-06-09 BIENNIAL STATEMENT 1997-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8903617008 2020-04-09 0248 PPP 6009 Main Street, TANNERSVILLE, NY, 12485-7717
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105000
Loan Approval Amount (current) 105000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TANNERSVILLE, GREENE, NY, 12485-7717
Project Congressional District NY-19
Number of Employees 17
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 106076.25
Forgiveness Paid Date 2021-04-15
7777458400 2021-02-12 0248 PPS 6009 Main St, Tannersville, NY, 12485-7717
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119852.5
Loan Approval Amount (current) 119852.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tannersville, GREENE, NY, 12485-7717
Project Congressional District NY-19
Number of Employees 17
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 121061.01
Forgiveness Paid Date 2022-02-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State