Search icon

THE LIFT BRIDGE BOOK SHOP, INC.

Company Details

Name: THE LIFT BRIDGE BOOK SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1971 (53 years ago)
Entity Number: 319463
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 45 MAIN ST, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 250

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 MAIN ST, BROCKPORT, NY, United States, 14420

Chief Executive Officer

Name Role Address
SARAH J BONCZYK Chief Executive Officer 45 MAIN ST, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
2017-12-05 2018-03-28 Address 45 MAIN ST, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2003-12-04 2017-12-05 Address 45 MAIN ST, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2000-01-06 2003-12-04 Address 71 MAIN ST, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
1993-03-02 2003-12-04 Address 71 MAIN ST., BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
1993-03-02 2000-01-06 Address 71 MAIN ST., BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
1993-03-02 2003-12-04 Address 71 MAIN ST., BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)
1971-12-10 1993-03-02 Address 6352 BROCKPORT, NEW YORK, NY, 14420, USA (Type of address: Service of Process)
1971-12-10 1976-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180328002012 2018-03-28 AMENDMENT TO BIENNIAL STATEMENT 2017-12-01
171205006475 2017-12-05 BIENNIAL STATEMENT 2017-12-01
170412006398 2017-04-12 BIENNIAL STATEMENT 2015-12-01
140127002366 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120113002388 2012-01-13 BIENNIAL STATEMENT 2011-12-01
100104002099 2010-01-04 BIENNIAL STATEMENT 2009-12-01
080116003258 2008-01-16 BIENNIAL STATEMENT 2007-12-01
060215002016 2006-02-15 BIENNIAL STATEMENT 2005-12-01
031204002441 2003-12-04 BIENNIAL STATEMENT 2003-12-01
C326621-2 2003-01-29 ASSUMED NAME CORP INITIAL FILING 2003-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1106217709 2020-05-01 0219 PPP 45 MAIN ST, BROCKPORT, NY, 14420
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROCKPORT, MONROE, NY, 14420-0040
Project Congressional District NY-25
Number of Employees 8
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19679.95
Forgiveness Paid Date 2021-04-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State