Search icon

LAKE SHORE HOLDINGS, INC.

Company Details

Name: LAKE SHORE HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 2003 (22 years ago)
Date of dissolution: 21 Oct 2024
Entity Number: 2907330
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 25 BRICKOVEN RD, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY M O'NEILL Chief Executive Officer 25 BRICKOVEN RD, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 BRICKOVEN RD, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2007-05-09 2024-11-05 Address 25 BRICKOVEN RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2007-05-09 2024-11-05 Address 25 BRICKOVEN RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2003-05-16 2007-05-09 Address 25 BRICKOVERN ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2003-05-16 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241105003381 2024-10-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-21
130604002148 2013-06-04 BIENNIAL STATEMENT 2013-05-01
110512003301 2011-05-12 BIENNIAL STATEMENT 2011-05-01
090505002616 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070509003204 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050127000694 2005-01-27 CERTIFICATE OF AMENDMENT 2005-01-27
030516000036 2003-05-16 CERTIFICATE OF INCORPORATION 2003-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5079148307 2021-01-25 0248 PPS 25 Brickoven Rd, Queensbury, NY, 12804-8059
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5586
Loan Approval Amount (current) 5586
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804-8059
Project Congressional District NY-21
Number of Employees 5
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5625.64
Forgiveness Paid Date 2021-10-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State