Search icon

LYON STREET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LYON STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2002 (23 years ago)
Entity Number: 2766847
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Principal Address: 6 HARDING ROAD, AMSTERDAM, NY, United States, 12010
Address: 34 LYON STREET, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 LYON STREET, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
JAMES M. STEVENS Chief Executive Officer 6 HARDING ROAD, AMSTERDAM, NY, United States, 12010

Licenses

Number Type Date Last renew date End date Address Description
0340-22-213512 Alcohol sale 2022-10-21 2022-10-21 2024-10-31 34 LYON ST, AMSTERDAM, New York, 12010 Restaurant

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 6 HARDING ROAD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2006-09-21 2025-01-10 Address 34 LYON STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2006-09-21 2025-01-10 Address 6 HARDING ROAD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2004-07-26 2006-09-21 Address 6 HARDING RD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2004-07-26 2006-09-21 Address 6 HARDING RD, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250110001263 2025-01-10 BIENNIAL STATEMENT 2025-01-10
060921002539 2006-09-21 BIENNIAL STATEMENT 2006-05-01
040726002557 2004-07-26 BIENNIAL STATEMENT 2004-05-01
020514000548 2002-05-14 CERTIFICATE OF INCORPORATION 2002-05-14

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
16334.00
Total Face Value Of Loan:
16334.00
Date:
2020-04-28
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:
9073.00
Total Face Value Of Loan:
9073.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16334
Current Approval Amount:
16334
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16450.8
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9073
Current Approval Amount:
9073
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9190.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State