Search icon

LOLA GRANOLA BAR CORPORATION

Company Details

Name: LOLA GRANOLA BAR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2012 (13 years ago)
Entity Number: 4287242
ZIP code: 10519
County: Westchester
Place of Formation: New York
Address: 626 Route 22, Croton Falls, NY, United States, 10519

Shares Details

Shares issued 20000000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RES2TDQ6MLT1 2023-04-22 186 MILLS RD, NORTH SALEM, NY, 10560, 2306, USA 186 MILLS ROAD, NORTH SALEM, NY, 10560, USA

Business Information

Doing Business As LOLA SNACKS
URL http://LOLASNACKS.COM
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2022-03-25
Initial Registration Date 2014-08-12
Entity Start Date 2012-08-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 311340, 311352, 311919
Product and Service Codes 8920, 8925, 8940

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARY MOLINA
Role AR
Address 186 MILLS ROAD, NORTH SALEM, NY, 10560, USA
Government Business
Title PRIMARY POC
Name MARY MOLINA
Role AR
Address 186 MILLS ROAD, NORTH SALEM, NY, 10560, USA
Past Performance Information not Available

Central Index Key

CIK number Mailing Address Business Address Phone
1628486 186 MILLS ROAD, NORTH SALEM, NY, 10560 POST OFFICE BOX 63, CROTON FALLS, NY, 10519 9146178833

Filings since 2023-05-30

Form type C-W
File number 020-31251
Filing date 2023-05-30
File View File

Filings since 2023-03-22

Form type C
File number 020-32029
Filing date 2023-03-22
File View File

Filings since 2022-11-21

Form type C/A
File number 020-31251
Filing date 2022-11-21
File View File

Filings since 2022-11-04

Form type C
File number 020-31251
Filing date 2022-11-04
File View File

Filings since 2014-12-18

Form type D
File number 021-230368
Filing date 2014-12-18
File View File

DOS Process Agent

Name Role Address
LOLA GRANOLA BAR DOS Process Agent 626 Route 22, Croton Falls, NY, United States, 10519

Chief Executive Officer

Name Role Address
MARY MOLINA Chief Executive Officer PO BOX 509, NORTH SALEM, NY, United States, 10560

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 1 FRONT STREET, CROTON FALLS, NY, 10519, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address PO BOX 3285, DANBURY, CT, 06813, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-08-14 Address PO BOX 3285, DANBURY, CT, 06813, USA (Type of address: Chief Executive Officer)
2023-08-14 2025-03-13 Address 1 Front Street, Croton Falls, NY, 10519, USA (Type of address: Service of Process)
2023-08-14 2025-03-13 Address 1 FRONT STREET, CROTON FALLS, NY, 10519, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-08-14 Address 1 FRONT STREET, CROTON FALLS, NY, 10519, USA (Type of address: Chief Executive Officer)
2023-08-14 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 20000000, Par value: 0
2022-10-26 2023-08-14 Address PO BOX 3285, DANBURY, CT, 06813, USA (Type of address: Chief Executive Officer)
2022-10-26 2023-08-14 Address 186 MILLS ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process)
2022-10-25 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 20000000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250313001862 2025-03-13 BIENNIAL STATEMENT 2025-03-13
230814003224 2023-08-14 BIENNIAL STATEMENT 2022-08-01
221026000640 2022-10-25 RESTATED CERTIFICATE 2022-10-25
210129000311 2021-01-29 CERTIFICATE OF AMENDMENT 2021-01-29
210122060327 2021-01-22 BIENNIAL STATEMENT 2020-08-01
181106006426 2018-11-06 BIENNIAL STATEMENT 2018-08-01
161108006333 2016-11-08 BIENNIAL STATEMENT 2016-08-01
141003006347 2014-10-03 BIENNIAL STATEMENT 2014-08-01
120823000365 2012-08-23 CERTIFICATE OF INCORPORATION 2012-08-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203950 Americans with Disabilities Act - Other 2022-05-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-15
Termination Date 2022-08-03
Section 1210
Sub Section 1
Status Terminated

Parties

Name DAVIS
Role Plaintiff
Name LOLA GRANOLA BAR CORPORATION
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State