Search icon

SPRUCE LODGE LLC

Company Details

Name: SPRUCE LODGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2001 (24 years ago)
Entity Number: 2608031
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: 6034 SENTINEL RD, LAKE PLACID, NY, United States, 12946

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6034 SENTINEL RD, LAKE PLACID, NY, United States, 12946

History

Start date End date Type Value
2001-02-21 2005-02-24 Address 31 SENTINEL RD., LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060626 2021-02-01 BIENNIAL STATEMENT 2021-02-01
150616002002 2015-06-16 BIENNIAL STATEMENT 2015-02-01
130205006539 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110308003012 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090210003123 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070130002204 2007-01-30 BIENNIAL STATEMENT 2007-02-01
050224002165 2005-02-24 BIENNIAL STATEMENT 2005-02-01
030218002378 2003-02-18 BIENNIAL STATEMENT 2003-02-01
010221000189 2001-02-21 ARTICLES OF ORGANIZATION 2001-02-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-09 No data 619 ROUTE 17K, MONTGOMERY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2024-03-18 No data 619 ROUTE 17K, MONTGOMERY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-10-05 No data 619 ROUTE 17K, MONTGOMERY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-04-19 No data 619 ROUTE 17K, MONTGOMERY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2022-10-14 No data 619 ROUTE 17K, MONTGOMERY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-03-17 No data 619 ROUTE 17K, MONTGOMERY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-02-07 No data 619 ROUTE 17K, MONTGOMERY Critical Violation Food Service Establishment Inspections New York State Department of Health 1G - Cracked/dirty fresh eggs, liquid or frozen eggs and powdered eggs not pasteurized.
2021-11-05 No data 619 ROUTE 17K, MONTGOMERY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2021-03-23 No data 619 ROUTE 17K, MONTGOMERY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-12-02 No data 619 ROUTE 17K, MONTGOMERY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3203638409 2021-02-04 0248 PPS 6034 Sentinel Rd, Lake Placid, NY, 12946-3504
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15928.5
Loan Approval Amount (current) 15928.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Placid, ESSEX, NY, 12946-3504
Project Congressional District NY-21
Number of Employees 2
NAICS code 721191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16040
Forgiveness Paid Date 2021-10-25
2853847109 2020-04-11 0248 PPP 6034 Sentinel Road, LAKE PLACID, NY, 12946-3504
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE PLACID, ESSEX, NY, 12946-3504
Project Congressional District NY-21
Number of Employees 2
NAICS code 721191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 11306.71
Forgiveness Paid Date 2021-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State