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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3750267702 2020-05-01 0248 PPP 2121 Route 9, Round Lake, NY, 12151
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182500
Loan Approval Amount (current) 182500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Round Lake, SARATOGA, NY, 12151-0001
Project Congressional District NY-20
Number of Employees 23
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184895
Forgiveness Paid Date 2021-08-30
2600868505 2021-02-20 0248 PPS 2121 Route 9, Round Lake, NY, 12151-1703
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255500
Loan Approval Amount (current) 255500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Round Lake, SARATOGA, NY, 12151-1703
Project Congressional District NY-20
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 258902
Forgiveness Paid Date 2022-07-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State