Search icon

BONNIE VIEW ON LAKE GEORGE, INC.

Company Details

Name: BONNIE VIEW ON LAKE GEORGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1969 (55 years ago)
Entity Number: 285629
ZIP code: 12814
County: Warren
Place of Formation: New York
Address: PO BOX 330, BOLTON LANDING, NY, United States, 12814
Principal Address: 4654 LAKE SHORE DRIVE, BOLTON LANDING, NY, United States, 12814

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURENCE DIMAURO Chief Executive Officer P.O. BOX 330, BOLTON LANDING, NY, United States, 12814

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 330, BOLTON LANDING, NY, United States, 12814

History

Start date End date Type Value
1997-12-11 2020-09-14 Address P.O. BOX 330, BOLTON LANDING, NY, 12814, 0330, USA (Type of address: Chief Executive Officer)
1992-12-28 1997-12-11 Address PO BOX 308 6694 LAKESHORE DR., BOLTON LANDING, NY, 12814, 0308, USA (Type of address: Chief Executive Officer)
1992-12-28 1997-12-11 Address 6694 LAKESHORE DR., BOLTON LANDING, NY, 12814, 0308, USA (Type of address: Principal Executive Office)
1992-12-28 1997-12-11 Address PO BOX 308 6694 LAKESHORE DR., BOLTON LANDING, NY, 12814, 0308, USA (Type of address: Service of Process)
1969-12-02 1992-12-28 Address PO BOX 308, BOLTON LANDING, NY, 12814, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200914060254 2020-09-14 BIENNIAL STATEMENT 2019-12-01
140219002257 2014-02-19 BIENNIAL STATEMENT 2013-12-01
120105002519 2012-01-05 BIENNIAL STATEMENT 2011-12-01
20111130004 2011-11-30 ASSUMED NAME CORP INITIAL FILING 2011-11-30
091221002367 2009-12-21 BIENNIAL STATEMENT 2009-12-01
080103002595 2008-01-03 BIENNIAL STATEMENT 2007-12-01
060119002919 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031217002708 2003-12-17 BIENNIAL STATEMENT 2003-12-01
011211002548 2001-12-11 BIENNIAL STATEMENT 2001-12-01
000114002154 2000-01-14 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1990457308 2020-04-29 0248 PPP 4654 Lake Shore Dr., Bolton Landing, NY, 12814
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20383
Loan Approval Amount (current) 20383
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bolton Landing, WARREN, NY, 12814-0001
Project Congressional District NY-21
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20563.62
Forgiveness Paid Date 2021-03-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State