Search icon

LAKESIDE CAMPGROUND, INC.

Company Details

Name: LAKESIDE CAMPGROUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2002 (23 years ago)
Entity Number: 2804763
ZIP code: 14775
County: Chautauqua
Place of Formation: New York
Address: 10768 ROUTE 5, RIPLEY, NY, United States, 14775

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN TREVELLINE Chief Executive Officer 10768 ROUTE 5, RIPLEY, NY, United States, 14775

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10768 ROUTE 5, RIPLEY, NY, United States, 14775

History

Start date End date Type Value
2004-09-28 2006-09-20 Address 10768 RTE 5, RIPLEY, NY, 14775, USA (Type of address: Chief Executive Officer)
2004-09-28 2006-09-20 Address 10768 RTE 5, RIPLEY, NY, 14775, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120904002039 2012-09-04 BIENNIAL STATEMENT 2012-08-01
100902002577 2010-09-02 BIENNIAL STATEMENT 2010-08-01
080808002656 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060920002790 2006-09-20 BIENNIAL STATEMENT 2006-08-01
040928002277 2004-09-28 BIENNIAL STATEMENT 2004-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
7000.00
Total Face Value Of Loan:
7000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7085.92

Date of last update: 30 Mar 2025

Sources: New York Secretary of State