Search icon

BOONDOCKS OF LYONS FALLS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOONDOCKS OF LYONS FALLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2008 (17 years ago)
Entity Number: 3681279
ZIP code: 13368
County: Lewis
Place of Formation: New York
Address: 3950 STATE ROUTE 12, LYONS FALLS, NY, United States, 13368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOONDOCKS OF LYONS FALLS INC. DOS Process Agent 3950 STATE ROUTE 12, LYONS FALLS, NY, United States, 13368

Chief Executive Officer

Name Role Address
TRACY HURILLA Chief Executive Officer 3950 STATE ROUTE 12, LYONS FALLS, NY, United States, 13368

Licenses

Number Type Date Last renew date End date Address Description
0340-22-206026 Alcohol sale 2024-05-24 2024-05-24 2026-05-31 3950 STATE ROUTE 12, LYONS FALLS, New York, 13368 Restaurant
0423-22-207456 Alcohol sale 2024-05-24 2024-05-24 2026-05-31 3950 STATE ROUTE 12, LYONS FALLS, NY, 13368 Additional Bar

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 3950 STATE ROUTE 12, LYONS FALLS, NY, 13368, USA (Type of address: Chief Executive Officer)
2012-06-15 2025-02-20 Address 3950 STATE ROUTE 12, LYONS FALLS, NY, 13368, USA (Type of address: Service of Process)
2012-06-15 2025-02-20 Address 3950 STATE ROUTE 12, LYONS FALLS, NY, 13368, USA (Type of address: Chief Executive Officer)
2010-06-23 2012-06-15 Address 3508 MARMON ROAD, PORT LEYDEN, NY, 13433, USA (Type of address: Principal Executive Office)
2010-06-23 2012-06-15 Address 3508 MARMON ROAD, PORT LEYDEN, NY, 13433, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250220001155 2025-02-20 BIENNIAL STATEMENT 2025-02-20
200609060027 2020-06-09 BIENNIAL STATEMENT 2020-06-01
180607006709 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160608006104 2016-06-08 BIENNIAL STATEMENT 2016-06-01
120615006302 2012-06-15 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
174875.00
Total Face Value Of Loan:
174875.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$174,875
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$174,875
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$176,072.77
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $174,875

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State