Search icon

LAGRANGE RESTAURANT CORP.

Company Details

Name: LAGRANGE RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2001 (23 years ago)
Entity Number: 2699296
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 7 STOUTENBURGH DRIVE, HUDE PARK, NY, United States, 12538
Principal Address: 56 RIVER RD, PO BOX 621, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID L OPSTAD Chief Executive Officer POB 621, HYDE PARK, NY, United States, 12538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 STOUTENBURGH DRIVE, HUDE PARK, NY, United States, 12538

Filings

Filing Number Date Filed Type Effective Date
200424060041 2020-04-24 BIENNIAL STATEMENT 2019-11-01
011115000173 2001-11-15 CERTIFICATE OF INCORPORATION 2001-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4864007207 2020-04-27 0202 PPP 56 RIVER RD, HYDE PARK, NY, 12538
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166535
Loan Approval Amount (current) 166535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 38908
Servicing Lender Name Bremer Bank, National Association
Servicing Lender Address 372 St. Peter St, SAINT PAUL, MN, 55102-1302
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HYDE PARK, DUTCHESS, NY, 12538-0001
Project Congressional District NY-18
Number of Employees 55
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 38908
Originating Lender Name Bremer Bank, National Association
Originating Lender Address SAINT PAUL, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170048.2
Forgiveness Paid Date 2022-06-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State