Search icon

WISHING WELL LODGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WISHING WELL LODGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1970 (55 years ago)
Entity Number: 293498
ZIP code: 12831
County: Saratoga
Place of Formation: New York
Address: 745 SARATOGA ROAD, GANSEVOORT, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WISHING WELL LODGE, INC. DOS Process Agent 745 SARATOGA ROAD, GANSEVOORT, NY, United States, 12831

Chief Executive Officer

Name Role Address
BRENDA F LEE Chief Executive Officer 745 SARATOGA ROAD, GANSEVOORT, NY, United States, 12831

Licenses

Number Type Date Last renew date End date Address Description
0340-23-227238 Alcohol sale 2023-08-29 2023-08-29 2025-09-30 745 SARATOGA RD, GANSEVOORT, New York, 12831 Restaurant

History

Start date End date Type Value
2010-07-19 2020-07-15 Address 745 SARATOGA ROAD, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)
2004-08-03 2010-07-19 Address 745 SARATOGA RD, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
2004-08-03 2010-07-19 Address 745 SARATOGA RD, GANSEVOORT, NY, 12831, USA (Type of address: Principal Executive Office)
2004-08-03 2010-07-19 Address 745 SARATOGA RD, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)
1993-09-22 2004-08-03 Address WILTON RD. R.D. 2, ROUTE 9 TN OF WILTON, GANESVOORT, NY, 12831, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200715060210 2020-07-15 BIENNIAL STATEMENT 2020-07-01
120716006285 2012-07-16 BIENNIAL STATEMENT 2012-07-01
100719002142 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080717002439 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060622003005 2006-06-22 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2021-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
586141.50
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$222,547.5
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$222,547.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$224,414.43
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $222,542.5
Utilities: $1
Jobs Reported:
27
Initial Approval Amount:
$158,900
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$160,149.13
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $158,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State