Name: | KEUKA RESTAURANT VENTURES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1993 (31 years ago) |
Entity Number: | 1765757 |
ZIP code: | 14840 |
County: | Steuben |
Place of Formation: | New York |
Address: | 12664 WEST LAKE RD, HAMMONDSPORT, NY, United States, 14840 |
Principal Address: | 13746 WEST LAKE RD, HAMMONDSPORT, NY, United States, 14840 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIE SABLE | DOS Process Agent | 12664 WEST LAKE RD, HAMMONDSPORT, NY, United States, 14840 |
Name | Role | Address |
---|---|---|
JULIE M SABLE | Chief Executive Officer | 12664 WEST LAKE RD, HAMMONDSPORT, NY, United States, 14840 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 12664 WEST LAKE RD, HAMMONDSPORT, NY, 14840, USA (Type of address: Chief Executive Officer) |
2003-10-16 | 2024-03-01 | Address | 12664 WEST LAKE RD, HAMMONDSPORT, NY, 14840, USA (Type of address: Service of Process) |
2003-10-16 | 2024-03-01 | Address | 12664 WEST LAKE RD, HAMMONDSPORT, NY, 14840, USA (Type of address: Chief Executive Officer) |
1999-10-18 | 2003-10-16 | Address | 797 W LAKE RD, HAMMONDSPORT, NY, 14840, USA (Type of address: Chief Executive Officer) |
1999-10-18 | 2003-10-16 | Address | 797 W LAKE RD, HAMMONDSPORT, NY, 14840, USA (Type of address: Principal Executive Office) |
1999-10-18 | 2003-10-16 | Address | 648 W LAKE RD, HAMMONDSPORT, NY, 14840, USA (Type of address: Service of Process) |
1997-10-20 | 1999-10-18 | Address | 797 WEST LAKE RD., HAMMONDSPORT, NY, 14840, USA (Type of address: Chief Executive Officer) |
1995-11-13 | 1999-10-18 | Address | 797 W LAKE RD, HAMMONDSPORT, NY, 14840, USA (Type of address: Principal Executive Office) |
1995-11-13 | 1997-10-20 | Address | 960 E LAKE RD, DUNDEE, NY, 14837, USA (Type of address: Chief Executive Officer) |
1993-10-20 | 1999-10-18 | Address | 648 WEST LAKE ROAD, HAMMONDSPORT, NY, 14840, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301038894 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
131104002510 | 2013-11-04 | BIENNIAL STATEMENT | 2013-10-01 |
111121002617 | 2011-11-21 | BIENNIAL STATEMENT | 2011-10-01 |
091006002819 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071016002074 | 2007-10-16 | BIENNIAL STATEMENT | 2007-10-01 |
051123002202 | 2005-11-23 | BIENNIAL STATEMENT | 2005-10-01 |
031016002659 | 2003-10-16 | BIENNIAL STATEMENT | 2003-10-01 |
010925002293 | 2001-09-25 | BIENNIAL STATEMENT | 2001-10-01 |
991018002099 | 1999-10-18 | BIENNIAL STATEMENT | 1999-10-01 |
971020002249 | 1997-10-20 | BIENNIAL STATEMENT | 1997-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1577458300 | 2021-01-19 | 0248 | PPS | 12664 W Lake Rd, Hammondsport, NY, 14840-8533 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1492247410 | 2020-05-04 | 0248 | PPP | 12664 West Lake RD, Hammondsport, NY, 14840 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State