Search icon

BOONDOCKS OF LYONS FALLS INC.

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)
2008-06-06 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-06 2012-06-15 Address 3508 MARMON ROAD, PORT LEYDEN, NY, 13433, USA (Type of address: Service of Process)

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
100623002503 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080606000188 2008-06-06 CERTIFICATE OF INCORPORATION 2008-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8111237003 2020-04-08 0248 PPP 3950 State Route 12, LYONS FALLS, NY, 13368
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174875
Loan Approval Amount (current) 174875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LYONS FALLS, LEWIS, NY, 13368-0001
Project Congressional District NY-21
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 176072.77
Forgiveness Paid Date 2020-12-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State