Search icon

LAKE COUNTRY AFFILIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAKE COUNTRY AFFILIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 2002 (23 years ago)
Date of dissolution: 15 Dec 2023
Entity Number: 2784955
ZIP code: 13160
County: Cayuga
Place of Formation: New York
Address: 145 CAYUGA ST, UNION SPRINGS, NY, United States, 13160

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 CAYUGA ST, UNION SPRINGS, NY, United States, 13160

Chief Executive Officer

Name Role Address
CHARLES B. KAYE Chief Executive Officer 39 SHAMROCK AVENUE, SENECA FALLS, NY, United States, 13148

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 145 CAYUGA ST, UNION SPRINGS, NY, 13160, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 39 SHAMROCK AVENUE, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer)
2004-08-20 2024-01-09 Address 145 CAYUGA ST, UNION SPRINGS, NY, 13160, USA (Type of address: Chief Executive Officer)
2004-08-20 2024-01-09 Address THE GARDNER AGENCY, 145 CAYUGA ST, UNION SPRINGS, NY, 13160, USA (Type of address: Service of Process)
2004-05-25 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240109000551 2023-12-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-15
210901001458 2021-09-01 BIENNIAL STATEMENT 2021-09-01
120807003097 2012-08-07 BIENNIAL STATEMENT 2012-07-01
080716002540 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060614002482 2006-06-14 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
37612.00
Total Face Value Of Loan:
37612.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$37,612
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,886.1
Servicing Lender:
Cayuga Lake National Bank
Use of Proceeds:
Payroll: $37,612

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State