Search icon

LAKE STREET PLAZA THEATRES, INC.

Company Details

Name: LAKE STREET PLAZA THEATRES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1994 (31 years ago)
Entity Number: 1863678
ZIP code: 14527
County: Yates
Place of Formation: New York
Address: 230A LAKE STREET PLAZA, PENN YAN, NY, United States, 14527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230A LAKE STREET PLAZA, PENN YAN, NY, United States, 14527

Chief Executive Officer

Name Role Address
LANCE C MCFETRIDGE Chief Executive Officer 230A LAKE STREET PLAZA, PENN YAN, NY, United States, 14527

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KLD3NLNXEPM3
CAGE Code:
8UFU9
UEI Expiration Date:
2022-07-07

Business Information

Activation Date:
2021-04-09
Initial Registration Date:
2021-01-06

History

Start date End date Type Value
2004-11-08 2010-10-25 Address 220 LAKE ST PLAZA, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
1996-10-08 2004-11-08 Address 220 LAKE STREET PLAZA, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
1994-10-28 1996-10-08 Address LAKE STREET PLAZA, VILLAGE OF PENN YAN, NY, 14527, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121113006772 2012-11-13 BIENNIAL STATEMENT 2012-10-01
101025002252 2010-10-25 BIENNIAL STATEMENT 2010-10-01
080925003329 2008-09-25 BIENNIAL STATEMENT 2008-10-01
061107002691 2006-11-07 BIENNIAL STATEMENT 2006-10-01
041108002692 2004-11-08 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2021-09-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
54200.29
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
108400.58
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-09
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:
72200.00
Total Face Value Of Loan:
160000.00
Date:
2020-04-27
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:
13000.00
Total Face Value Of Loan:
13000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13136.5

Date of last update: 15 Mar 2025

Sources: New York Secretary of State