Search icon

LAKE PLACID DRUGS, INC.

Company Details

Name: LAKE PLACID DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1976 (49 years ago)
Entity Number: 398707
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: 2435 Main Street, LAKE PLACID, NY, United States, 12946
Principal Address: 13 Placid Heights Lane, 13 PLACID HEIGHTS LANE, LAKE PLACID, NY, United States, 12946

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRY DELAHANT Chief Executive Officer 13PLACID HEIGHTS LANE, 13 PLACID HEIGHTS LANE, LAKE PLACID, NY, United States, 12946

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2435 Main Street, LAKE PLACID, NY, United States, 12946

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 13PLACID HEIGHTS LANE, 13 PLACID HEIGHTS LANE, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-19 Address PO BOX 127, 13 PLACID HEIGHTS LANE, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2020-01-07 2024-09-19 Address PO BOX 127, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
2020-01-07 2024-09-19 Address PO BOX 127, 13 PLACID HEIGHTS LANE, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
1996-05-28 2020-01-07 Address PLACID HEIGHTS, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240919002715 2024-09-19 BIENNIAL STATEMENT 2024-09-19
200107002032 2020-01-07 BIENNIAL STATEMENT 2018-05-01
20081007043 2008-10-07 ASSUMED NAME CORP INITIAL FILING 2008-10-07
000525002241 2000-05-25 BIENNIAL STATEMENT 2000-05-01
980505002786 1998-05-05 BIENNIAL STATEMENT 1998-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
20282.00
Total Face Value Of Loan:
20282.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20282
Current Approval Amount:
20282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20449.26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State