Name: | EAST LAKE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2008 (17 years ago) |
Entity Number: | 3683108 |
ZIP code: | 13035 |
County: | Madison |
Place of Formation: | New York |
Address: | 4572 EAST LAKE ROAD, ST RT 31, CAZENOVIA, NY, United States, 13035 |
Principal Address: | 35 albany street, cazenovia, NY, United States, 13035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM TILISON | Chief Executive Officer | 3337 ROUTE 20, CAZENOVIA, NY, United States, 13035 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4572 EAST LAKE ROAD, ST RT 31, CAZENOVIA, NY, United States, 13035 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-11 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-06-11 | 2025-03-21 | Address | 4572 EAST LAKE ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321003263 | 2025-03-21 | BIENNIAL STATEMENT | 2025-03-21 |
080611000192 | 2008-06-11 | CERTIFICATE OF INCORPORATION | 2008-06-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8686067110 | 2020-04-15 | 0248 | PPP | 3337 US Route 20, Cazenovia, NY, 13035-8411 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1012888401 | 2021-01-31 | 0248 | PPS | 35 Albany St, Cazenovia, NY, 13035-1214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State