-
Home Page
›
-
Counties
›
-
Saratoga
›
-
12151
›
-
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
Ethnicity:
Not Hispanic or Latino
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
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
143390.04
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State