Name: | LAKE COUNTRY CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 2006 (19 years ago) |
Entity Number: | 3378995 |
ZIP code: | 13152 |
County: | Cayuga |
Place of Formation: | New York |
Address: | P.O. BOX 781, SKANEATELES, NY, United States, 13152 |
Principal Address: | 98 FENNELL STREET, SKANEATELES, NY, United States, 13152 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN P FRACKELTON | Chief Executive Officer | 98 FENNELL STREET, SKANEATELES, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 781, SKANEATELES, NY, United States, 13152 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200604060008 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
180604006100 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160602006200 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140603006502 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120607006005 | 2012-06-07 | BIENNIAL STATEMENT | 2012-06-01 |
100618002651 | 2010-06-18 | BIENNIAL STATEMENT | 2010-06-01 |
080606003066 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
060621000418 | 2006-06-21 | CERTIFICATE OF INCORPORATION | 2006-06-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4328848302 | 2021-01-23 | 0248 | PPS | 4012 Gahwiler Rd, Moravia, NY, 13118-3585 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9362007210 | 2020-04-28 | 0248 | PPP | 4012 Gahwiler Road, Moravia, NY, 13118 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State