Search icon

LAKE SHORE PROPERTIES, INC.

Company Details

Name: LAKE SHORE PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1931 (94 years ago)
Entity Number: 41146
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 1165 GREENLEAF RD, ROCHESTER, NY, United States, 14612
Principal Address: 1165 GREENEAF RD, ROCCHESTER, NY, United States, 14612

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES D HART Chief Executive Officer 1165 GREENEAF RD, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
CHARLES D HART DOS Process Agent 1165 GREENLEAF RD, ROCHESTER, NY, United States, 14612

Licenses

Number Type Date Last renew date End date Address Description
0112-23-325344 Alcohol sale 2024-03-15 2024-03-15 2024-10-31 1165 GREENLEAF RD, ROCHESTER, New York, 14612 Summer Restaurant
0112-23-325329 Alcohol sale 2024-03-15 2024-03-15 2024-10-31 1150 GREENLEAF RD, ROCHESTER, New York, 14612 Summer Restaurant
0340-23-331431 Alcohol sale 2023-03-17 2023-03-17 2025-03-31 1165 GREENLEAF RD, ROCHESTER, New York, 14612 Restaurant

History

Start date End date Type Value
2001-06-19 2019-05-21 Address ATTN: RICHARD P. KRIEGER, ESQ., 295 MAIN STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1931-08-07 2001-06-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1931-08-07 2001-06-19 Address 18 ARNOLD PARK, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190521002002 2019-05-21 BIENNIAL STATEMENT 2017-08-01
20150529066 2015-05-29 ASSUMED NAME CORP INITIAL FILING 2015-05-29
010619000065 2001-06-19 CERTIFICATE OF AMENDMENT 2001-06-19
010615000734 2001-06-15 CERTIFICATE OF MERGER 2001-06-15
A140400-4 1974-03-08 CERTIFICATE OF MERGER 1974-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
128275.00
Total Face Value Of Loan:
128275.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128275
Current Approval Amount:
128275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129139.54

Date of last update: 19 Mar 2025

Sources: New York Secretary of State