Search icon

PINE LAKE MANOR, INC.

Company Details

Name: PINE LAKE MANOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1975 (50 years ago)
Entity Number: 373810
County: Greene
Place of Formation: New York
Address: R. D. #2, GREENVILLE, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PINE LAKE MANOR, INC. DOS Process Agent R. D. #2, GREENVILLE, NY, United States

Licenses

Number Type Date Last renew date End date Address Description
0115-23-242013 Alcohol sale 2024-03-22 2024-03-22 2024-10-31 3500 ROUTE 26, GREENVILLE, New York, 12083 Summer Hotel

Filings

Filing Number Date Filed Type Effective Date
20070529016 2007-05-29 ASSUMED NAME LLC INITIAL FILING 2007-05-29
A244148-5 1975-07-01 CERTIFICATE OF INCORPORATION 1975-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-11 No data 3500 COUNTY ROUTE 26, GREENVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2023-08-24 No data 3500 COUNTY ROUTE 26, GREENVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2019-09-20 No data 3500 COUNTY ROUTE 26, GREENVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2018-08-31 No data 3500 COUNTY ROUTE 26, GREENVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2017-08-22 No data 3500 COUNTY ROUTE 26, GREENVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2016-08-23 No data 3500 COUNTY ROUTE 26, GREENVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2015-08-05 No data 3500 COUNTY ROUTE 26, GREENVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2014-08-18 No data 3500 COUNTY ROUTE 26, GREENVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2013-07-30 No data 3500 COUNTY ROUTE 26, GREENVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2012-08-06 No data 3500 COUNTY ROUTE 26, GREENVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1497308410 2021-02-02 0248 PPS 3500 County Route 26, Greenville, NY, 12083
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236200
Loan Approval Amount (current) 236200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenville, GREENE, NY, 12083
Project Congressional District NY-19
Number of Employees 62
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 238775.55
Forgiveness Paid Date 2022-03-17
5377857201 2020-04-27 0248 PPP 3500 County Route 26, GREENVILLE, NY, 12083-0660
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83400
Loan Approval Amount (current) 83400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENVILLE, GREENE, NY, 12083-0660
Project Congressional District NY-19
Number of Employees 62
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84112.9
Forgiveness Paid Date 2021-03-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State