Search icon

LEBANON VALLEY CONCESSIONAIRES INC.

Company Details

Name: LEBANON VALLEY CONCESSIONAIRES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1975 (50 years ago)
Entity Number: 376660
ZIP code: 12195
County: Columbia
Place of Formation: New York
Address: PO BOX 9, 1746 RT. 20, WEST LEBANON, NY, United States, 12195
Principal Address: 1746 RT. 20, WEST LEBANON, NY, United States, 12195

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELIZABETH COMMANDER DOS Process Agent PO BOX 9, 1746 RT. 20, WEST LEBANON, NY, United States, 12195

Chief Executive Officer

Name Role Address
ELIZABETH COMMANDER Chief Executive Officer PO BOX 9, 1746 RT. 20, WEST LEBANON, NY, United States, 12195

Licenses

Number Type Date Last renew date End date Address Description
0186-21-208997 Alcohol sale 2024-03-06 2024-03-06 2027-03-31 1746 ROUTE 20, WEST LEBANON, New York, 12195 Outdoor Athletic Fields and Stadiums
0371-23-227307 Alcohol sale 2024-02-28 2024-02-28 2024-09-30 1746 ROUTE 20, WEST LEBANON, New York, 12195 Summer Food & beverage business

History

Start date End date Type Value
2023-08-16 2023-08-16 Address PO BOX 9, 1746 RT. 20, WEST LEBANON, NY, 12195, USA (Type of address: Chief Executive Officer)
2021-07-06 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-28 2021-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-11 2023-08-16 Address PO BOX 9, 1746 RT. 20, WEST LEBANON, NY, 12195, USA (Type of address: Chief Executive Officer)
2021-06-11 2023-08-16 Address PO BOX 9, 1746 RT. 20, WEST LEBANON, NY, 12195, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816002296 2023-08-16 BIENNIAL STATEMENT 2023-08-01
210820000254 2021-08-20 BIENNIAL STATEMENT 2021-08-20
210611060231 2021-06-11 BIENNIAL STATEMENT 2019-08-01
20190329082 2019-03-29 ASSUMED NAME LLC DISCONTINUANCE 2019-03-29
130805006478 2013-08-05 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
42545.00
Total Face Value Of Loan:
42545.00
Date:
2021-02-12
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:
-42545.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
26000.00
Total Face Value Of Loan:
26000.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42545
Current Approval Amount:
42545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43099.83
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26000
Current Approval Amount:
26000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26185.92

Date of last update: 18 Mar 2025

Sources: New York Secretary of State