Search icon

LEONELLI'S PLAYLAND ARCADE OF LAKE GEORGE, INC.

Company Details

Name: LEONELLI'S PLAYLAND ARCADE OF LAKE GEORGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1973 (52 years ago)
Entity Number: 269263
ZIP code: 12845
County: Warren
Place of Formation: New York
Address: 227 CANADA STREET, PO BOX 111, LAKE GEORGE, NY, United States, 12845
Principal Address: 9 PETTIS ST, PO BOX 111, LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES LEONELLI Chief Executive Officer 9 PETTIS ST, POO BOX 111, LAKE GEORGE, NY, United States, 12845

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 227 CANADA STREET, PO BOX 111, LAKE GEORGE, NY, United States, 12845

History

Start date End date Type Value
1999-09-01 2007-11-13 Address 9 PETTIS ST, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
1999-09-01 2007-11-13 Address 9 PETTIS ST, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
1993-04-20 1999-09-01 Address 9 PETTIS STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
1993-04-20 1999-09-01 Address 9 PETTIS STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
1993-04-20 2007-11-13 Address 227 CANADA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180726072 2018-07-26 ASSUMED NAME LLC INITIAL FILING 2018-07-26
131004002191 2013-10-04 BIENNIAL STATEMENT 2013-08-01
110909002102 2011-09-09 BIENNIAL STATEMENT 2011-08-01
071113003068 2007-11-13 BIENNIAL STATEMENT 2007-08-01
051014002402 2005-10-14 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2020-09-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
144400.00
Total Face Value Of Loan:
144400.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5600.00
Total Face Value Of Loan:
5600.00
Date:
2020-04-07
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:
59300.00
Total Face Value Of Loan:
59300.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59300
Current Approval Amount:
59300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60042.9
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59270
Current Approval Amount:
59270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59619.03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State