Search icon

MARIO'S RESTAURANT OF LAKE GEORGE, INC.

Company Details

Name: MARIO'S RESTAURANT OF LAKE GEORGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1976 (49 years ago)
Entity Number: 409498
ZIP code: 12845
County: Warren
Place of Formation: New York
Address: 311 FLAT ROCK ROAD, LAKE GEORGE, NY, United States, 12845
Principal Address: 429 CANADA ST, 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
PAUL S. NICHOLS DOS Process Agent 311 FLAT ROCK ROAD, LAKE GEORGE, NY, United States, 12845

Chief Executive Officer

Name Role Address
PAUL S. NICHOLS Chief Executive Officer 429 CANADA ST, LAKE GEORGE, NY, United States, 12845

History

Start date End date Type Value
2000-09-07 2018-09-14 Address 429 CANADA ST, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
1993-05-11 2000-09-07 Address 469 CANADA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
1993-05-11 2000-09-07 Address 469 CANADA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
1993-05-11 2000-09-07 Address 469 CANADA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
1976-09-09 1993-05-11 Address 469 CANADA ST., LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210413063 2021-04-13 ASSUMED NAME LLC INITIAL FILING 2021-04-13
180914006264 2018-09-14 BIENNIAL STATEMENT 2018-09-01
160930006212 2016-09-30 BIENNIAL STATEMENT 2016-09-01
120910006447 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100920002738 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080828002512 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060830002506 2006-08-30 BIENNIAL STATEMENT 2006-09-01
041019002746 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020830002493 2002-08-30 BIENNIAL STATEMENT 2002-09-01
000907002335 2000-09-07 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6999877010 2020-04-07 0248 PPP 429 CANADA ST, LAKE GEORGE, NY, 12845-1115
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92200
Loan Approval Amount (current) 92200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE GEORGE, WARREN, NY, 12845-1115
Project Congressional District NY-21
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93501.04
Forgiveness Paid Date 2021-09-08

Date of last update: 01 Mar 2025

Sources: New York Secretary of State