Search icon

LAKEVIEW INN ON CRYSTAL LAKE, INC.

Company Details

Name: LAKEVIEW INN ON CRYSTAL LAKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1995 (30 years ago)
Entity Number: 1898723
ZIP code: 12018
County: Rensselaer
Place of Formation: New York
Address: 189 EDGEWOOD DRIVE, AVERILL PARK, NY, United States, 12018
Principal Address: 4 OLD RTE 66, AVERILL PARK, NY, United States, 12018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 189 EDGEWOOD DRIVE, AVERILL PARK, NY, United States, 12018

Chief Executive Officer

Name Role Address
BONNIE L WITTMANN Chief Executive Officer 189 EDGEWOOD DRIVE, AVERILL PARK, NY, United States, 12018

Form 5500 Series

Employer Identification Number (EIN):
141776068
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-207877 Alcohol sale 2022-11-02 2022-11-02 2024-11-30 4 OLD ROUTE 66, AVERILL PARK, New York, 12018 Restaurant

History

Start date End date Type Value
1999-03-10 2003-03-03 Address BONNIE L WITTMANN, 189 EDGEWOOD DR., AVERILL PARK, NY, 12018, USA (Type of address: Principal Executive Office)
1999-03-10 2003-03-03 Address 189 EDGEWOOD DR., AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer)
1999-03-10 2003-03-03 Address 189 EDGEWOOD DR., AVERILL PARK, NY, 12018, USA (Type of address: Service of Process)
1997-02-24 1999-03-10 Address MAIN AVE., AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer)
1997-02-24 1999-03-10 Address MAIN AVE., AVERILL PARK, NY, 12018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130320002029 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110322002359 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090220002368 2009-02-20 BIENNIAL STATEMENT 2009-03-01
070326002430 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050415002133 2005-04-15 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-24
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
Date:
2020-04-13
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151039.73

Date of last update: 14 Mar 2025

Sources: New York Secretary of State