Search icon

LOST & FOUND INN LLC

Company Details

Name: LOST & FOUND INN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2013 (12 years ago)
Entity Number: 4393995
ZIP code: 14887
County: Schuyler
Place of Formation: New York
Address: P.O. BOX 338, TYRONE, NY, United States, 14887

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 338, TYRONE, NY, United States, 14887

Licenses

Number Type Date Last renew date End date Address Description
0340-23-338362 Alcohol sale 2023-07-06 2023-07-06 2025-07-31 3561 MILL ST, TYRONE, New York, 14887 Restaurant
0370-23-338362 Alcohol sale 2023-07-06 2023-07-06 2025-07-31 3561 MILL ST, TYRONE, New York, 14887 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
130925000777 2013-09-25 CERTIFICATE OF PUBLICATION 2013-09-25
130425000356 2013-04-25 ARTICLES OF ORGANIZATION 2013-04-25

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
24831.62
Total Face Value Of Loan:
24831.62
Date:
2020-04-15
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:
17735.00
Total Face Value Of Loan:
17735.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17735
Current Approval Amount:
17735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17846.55
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24831.62
Current Approval Amount:
24831.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25011.22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State