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, 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)
1996-05-28 2020-01-07 Address PO BOX 127, LAKE PLACID, NY, 12946, 0127, USA (Type of address: Service of Process)
1996-05-28 2020-01-07 Address PLACID HEIGHTS, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office)
1993-09-27 1996-05-28 Address 33 MAIN STREET, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
1992-12-07 2020-01-07 Address PO BOX 127, PLACID HEIGHTS, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
1992-12-07 1996-05-28 Address 33 MAIN ST, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office)
1976-05-03 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

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
960528002252 1996-05-28 BIENNIAL STATEMENT 1996-05-01
930927003454 1993-09-27 BIENNIAL STATEMENT 1993-05-01
921207002641 1992-12-07 BIENNIAL STATEMENT 1992-05-01
A312094-4 1976-05-03 CERTIFICATE OF INCORPORATION 1976-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1913857306 2020-04-28 0248 PPP 2435 MAIN ST, LAKE PLACID, NY, 12946-3368
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20282
Loan Approval Amount (current) 20282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE PLACID, ESSEX, NY, 12946-3368
Project Congressional District NY-21
Number of Employees 2
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20449.26
Forgiveness Paid Date 2021-03-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State