Search icon

BRAIDWOOD'S LAKE PLACID, LLC

Company Details

Name: BRAIDWOOD'S LAKE PLACID, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2014 (11 years ago)
Entity Number: 4515735
ZIP code: 03302
County: Essex
Place of Formation: Delaware
Address: 57 NORTH MAIN STREET, PO BOX 1318, CONCORD, NH, United States, 03302

DOS Process Agent

Name Role Address
KARA N. SWEENEY, ESQ. C/O PRETIFLAHERTY DOS Process Agent 57 NORTH MAIN STREET, PO BOX 1318, CONCORD, NH, United States, 03302

Filings

Filing Number Date Filed Type Effective Date
200106060286 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180329006136 2018-03-29 BIENNIAL STATEMENT 2018-01-01
160127006168 2016-01-27 BIENNIAL STATEMENT 2016-01-01
140324000758 2014-03-24 CERTIFICATE OF PUBLICATION 2014-03-24
140117000801 2014-01-17 APPLICATION OF AUTHORITY 2014-01-17

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
52341.00
Total Face Value Of Loan:
52341.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47273.35
Current Approval Amount:
47273.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47626.93
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52341
Current Approval Amount:
52341
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52871.58

Date of last update: 26 Mar 2025

Sources: New York Secretary of State