Search icon

LAKE COMO PIZZA, LLC

Company Details

Name: LAKE COMO PIZZA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Oct 2005 (20 years ago)
Entity Number: 3273971
ZIP code: 07621
County: Nassau
Place of Formation: New York
Address: 21 highgate terrace, BERGENFIELD, NJ, United States, 07621

DOS Process Agent

Name Role Address
the llc DOS Process Agent 21 highgate terrace, BERGENFIELD, NJ, United States, 07621

History

Start date End date Type Value
2007-11-07 2023-11-06 Address (Type of address: Service of Process)
2005-10-27 2007-11-07 Address 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106003868 2023-11-06 CERTIFICATE OF CHANGE BY ENTITY 2023-11-06
071107000728 2007-11-07 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2007-11-07
051027000450 2005-10-27 ARTICLES OF ORGANIZATION 2005-10-27

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38332.00
Total Face Value Of Loan:
38332.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27300.00
Total Face Value Of Loan:
27300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27300
Current Approval Amount:
27300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27590.44
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38332
Current Approval Amount:
38332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38637.59

Date of last update: 29 Mar 2025

Sources: New York Secretary of State