Search icon

CANOE ISLAND LODGE, LLC

Company Details

Name: CANOE ISLAND LODGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Sep 2002 (23 years ago)
Date of dissolution: 10 Oct 2024
Entity Number: 2812801
ZIP code: 12924
County: Warren
Place of Formation: New York
Address: 3805 Lake Shore Drive, LAKE SHORE DRIVE, DIAMOND POINT, NY, United States, 12924

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3805 Lake Shore Drive, LAKE SHORE DRIVE, DIAMOND POINT, NY, United States, 12924

History

Start date End date Type Value
2024-09-30 2024-10-24 Address 3805 Lake Shore Drive, LAKE SHORE DRIVE, DIAMOND POINT, NY, 12924, USA (Type of address: Service of Process)
2002-09-18 2024-09-30 Address P.O. BOX 144, LAKE SHORE DRIVE, DIAMOND POINT, NY, 12824, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241024001722 2024-10-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-10
240930019564 2024-09-30 BIENNIAL STATEMENT 2024-09-30
200911060070 2020-09-11 BIENNIAL STATEMENT 2020-09-01
180906006044 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160909006516 2016-09-09 BIENNIAL STATEMENT 2016-09-01
140915007184 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120928002349 2012-09-28 BIENNIAL STATEMENT 2012-09-01
100917002659 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080828002307 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060822002013 2006-08-22 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4648057010 2020-04-04 0248 PPP 3820 LAKE SHORE DRIVE, DIAMOND POINT, NY, 12824-3005
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91400
Loan Approval Amount (current) 91400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DIAMOND POINT, WARREN, NY, 12824-3005
Project Congressional District NY-21
Number of Employees 6
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 91862.08
Forgiveness Paid Date 2020-10-13
3776898501 2021-02-24 0248 PPS 3820 Lake Shore Drive, Diamond Point, NY, 12824
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225000
Loan Approval Amount (current) 225000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Diamond Point, WARREN, NY, 12824
Project Congressional District NY-21
Number of Employees 5
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 226068.75
Forgiveness Paid Date 2021-08-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State