Search icon

LAKE GEORGE INN CORPORATION

Company Details

Name: LAKE GEORGE INN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 2008 (17 years ago)
Date of dissolution: 07 May 2024
Entity Number: 3739651
ZIP code: 12845
County: Warren
Place of Formation: New York
Address: 444 CANADA STREET, LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAKE GEORGE INN CORPORATION DOS Process Agent 444 CANADA STREET, LAKE GEORGE, NY, United States, 12845

Agent

Name Role Address
DANIEL ROUGEAU Agent 36 LINCOLN AVE, GLENS FALLS, NY, 12801

Chief Executive Officer

Name Role Address
DANIEL J ROUGEAU Chief Executive Officer 444 CANADA STREET, LAKE GEORGE, NY, United States, 12845

Legal Entity Identifier

LEI Number:
5493003L86UP2SG56E23

Registration Details:

Initial Registration Date:
2013-11-05
Next Renewal Date:
2021-06-20
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 444 CANADA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2023-09-26 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-26 2023-09-26 Address 444 CANADA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2023-09-26 2024-05-17 Address 444 CANADA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2023-09-26 2024-05-17 Address 36 LINCOLN AVE, GLENS FALLS, NY, 12801, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240517002036 2024-05-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-07
230926000380 2023-09-26 BIENNIAL STATEMENT 2022-11-01
180718002034 2018-07-18 BIENNIAL STATEMENT 2016-11-01
180705000216 2018-07-05 CERTIFICATE OF CHANGE 2018-07-05
180705000437 2018-07-05 CERTIFICATE OF CHANGE 2018-07-05

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2018-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15182.08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State