Search icon

LAKE AVE., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAKE AVE., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1996 (29 years ago)
Entity Number: 2062739
ZIP code: 12134
County: Fulton
Place of Formation: New York
Address: 108 RIVERSIDE Drive, NORTHVILLE, NY, United States, 12134

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH J. LANZI Chief Executive Officer 108 RIVERSIDE BLVD, NORTHVILLE, NY, United States, 12134

DOS Process Agent

Name Role Address
LAKE AVE., INC. DOS Process Agent 108 RIVERSIDE Drive, NORTHVILLE, NY, United States, 12134

Licenses

Number Type Date Last renew date End date Address Description
0370-24-210975 Alcohol sale 2024-05-01 2024-05-01 2026-05-31 108 RIVERSIDE BLVD, NORTHVILLE, New York, 12134 Food & Beverage Business

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 108 RIVERSIDE BLVD, NORTHVILLE, NY, 12134, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-09-05 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 108 RIVERSIDE BLVD, NORTHVILLE, NY, 12134, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-09-05 Address 108 RIVERSIDE BLVD, NORTHVILLE, NY, 12134, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240905001466 2024-09-05 BIENNIAL STATEMENT 2024-09-05
230612001373 2023-06-12 BIENNIAL STATEMENT 2022-09-01
100909002392 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080909002389 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060911002148 2006-09-11 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
80577.00
Total Face Value Of Loan:
80577.00
Date:
2020-06-17
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:
-57555.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
57555.00
Total Face Value Of Loan:
57555.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57555
Current Approval Amount:
57555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58283.5
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80577
Current Approval Amount:
80577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81287.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State