Search icon

LAKE RIDGE, LLC

Company Details

Name: LAKE RIDGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Dec 2000 (24 years ago)
Entity Number: 2587282
ZIP code: 12151
County: Saratoga
Place of Formation: New York
Address: 35 BURLINGTON AVE, PO BOX 515, ROUND LAKE, NY, United States, 12151

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 35 BURLINGTON AVE, PO BOX 515, ROUND LAKE, NY, United States, 12151

Agent

Name Role Address
ROBERT K. MCKENNA Agent 35 BURLINGTON AVE., ROUND LAKE, NY, 12151

Licenses

Number Type Date Last renew date End date Address Description
0340-23-232537 Alcohol sale 2023-04-26 2023-04-26 2025-04-30 35 BURLINGTON AVENUE, ROUND LAKE, New York, 12151 Restaurant
0370-23-232537 Alcohol sale 2023-04-26 2023-04-26 2025-04-30 35 BURLINGTON AVENUE, ROUND LAKE, New York, 12151 Food & Beverage Business

History

Start date End date Type Value
2000-12-26 2003-04-21 Address 6 CENTURY HILL DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220519001895 2022-05-19 BIENNIAL STATEMENT 2020-12-01
170103008421 2017-01-03 BIENNIAL STATEMENT 2016-12-01
141208007603 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121218006014 2012-12-18 BIENNIAL STATEMENT 2012-12-01
110110002001 2011-01-10 BIENNIAL STATEMENT 2010-12-01

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130400
Current Approval Amount:
130400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
131464.93
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142303
Current Approval Amount:
142303
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
143390.04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State