Search icon

CONNIE LAKE PROPERTIES, LTD.

Company Details

Name: CONNIE LAKE PROPERTIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2006 (18 years ago)
Entity Number: 3454761
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Principal Address: 2121 ROUTE 9, ROUND LAKE, NY, United States, 00000
Address: P.O. BOX 1316, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE T BEALE Chief Executive Officer 646 KINNS RD., CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1316, CLIFTON PARK, NY, United States, 12065

Licenses

Number Type Date Last renew date End date Address Description
0370-23-264664 Alcohol sale 2023-12-19 2023-12-19 2025-12-30 2121 ROUTE 9, ROUND LAKE, NY, 12151 Food & Beverage Business

History

Start date End date Type Value
2024-09-16 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-18 2021-01-22 Address 2121 ROUTE 9, ROUND LAKE, NY, 00000, USA (Type of address: Chief Executive Officer)
2006-12-28 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210122060195 2021-01-22 BIENNIAL STATEMENT 2020-12-01
101210002592 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081218002359 2008-12-18 BIENNIAL STATEMENT 2008-12-01
061228001176 2006-12-28 CERTIFICATE OF INCORPORATION 2006-12-28

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
255500.00
Total Face Value Of Loan:
255500.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
499000.00
Date:
2020-05-03
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:
182500.00
Total Face Value Of Loan:
182500.00
Date:
2020-04-29
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:
182500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182500
Current Approval Amount:
182500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
184895
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
255500
Current Approval Amount:
255500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
258902

Date of last update: 28 Mar 2025

Sources: New York Secretary of State