Search icon

CONESUS LAKE NATUROPATHICS, INC.

Company Details

Name: CONESUS LAKE NATUROPATHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2016 (9 years ago)
Entity Number: 4976482
ZIP code: 14435
County: Livingston
Place of Formation: New York
Address: 6386 PUCKER STREET, CONESUS, NY, United States, 14435
Principal Address: 749 E Henrietta Rd, Rochester, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURA CAHILL-SLEGGS Chief Executive Officer 6386 PUCKER ST, CONESUS, NY, United States, 14435

DOS Process Agent

Name Role Address
CONESUS LAKE NATUROPATHICS, INC. DOS Process Agent 6386 PUCKER STREET, CONESUS, NY, United States, 14435

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 6386 PUCKER ST, CONESUS, NY, 14435, USA (Type of address: Chief Executive Officer)
2022-12-07 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-14 2024-07-16 Address 6386 PUCKER ST, CONESUS, NY, 14435, USA (Type of address: Chief Executive Officer)
2020-10-14 2024-07-16 Address 6386 PUCKER ST, CONESUS, NY, 14435, USA (Type of address: Service of Process)
2016-07-12 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240716001634 2024-07-16 BIENNIAL STATEMENT 2024-07-16
221214001743 2022-12-14 BIENNIAL STATEMENT 2022-07-01
201014060117 2020-10-14 BIENNIAL STATEMENT 2020-07-01
160712010435 2016-07-12 CERTIFICATE OF INCORPORATION 2016-07-12

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
55200.00
Total Face Value Of Loan:
55200.00
Date:
2020-04-29
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:
8682.00
Total Face Value Of Loan:
8682.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8682
Current Approval Amount:
8682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8774.77

Date of last update: 24 Mar 2025

Sources: New York Secretary of State