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
0423-23-327058 Alcohol sale 2023-03-17 2023-03-17 2025-03-31 1165 GREENLEAF RD, ROCHESTER, New York, 14612 Additional Bar

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
4068-36 1931-08-07 CERTIFICATE OF INCORPORATION 1931-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5635137103 2020-04-13 0219 PPP 1165 Greenleaf Road, ROCHESTER, NY, 14612-1896
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128275
Loan Approval Amount (current) 128275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14612-1896
Project Congressional District NY-25
Number of Employees 67
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129139.54
Forgiveness Paid Date 2020-12-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State