Search icon

RAQUETTE LAKE CAMPS, INC.

Headquarter

Company Details

Name: RAQUETTE LAKE CAMPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1979 (46 years ago)
Entity Number: 557380
ZIP code: 33487
County: New York
Place of Formation: New York
Address: 7700 Congress Avenue Suite 1121, Boca Raton, FL, United States, 33487

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHRYN LAPIDUS Chief Executive Officer 7700 CONGRESS AVENUE SUITE 1121, BOCA RATON, FL, United States, 33487

DOS Process Agent

Name Role Address
RAQUETTE LAKE CAMPS, INC. DOS Process Agent 7700 Congress Avenue Suite 1121, Boca Raton, FL, United States, 33487

Links between entities

Type:
Headquarter of
Company Number:
F23000004680
State:
FLORIDA

History

Start date End date Type Value
2023-08-07 2023-08-07 Address 11 MAPLE AVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address 7700 CONGRESS AVENUE SUITE 1121, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-07 2023-08-07 Address 11 MAPLE AVE, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2019-05-06 2023-08-07 Address 11 MAPLE AVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230807002886 2023-08-07 BIENNIAL STATEMENT 2023-05-01
210607060498 2021-06-07 BIENNIAL STATEMENT 2021-05-01
20191008090 2019-10-08 ASSUMED NAME CORP INITIAL FILING 2019-10-08
190506060380 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170502007718 2017-05-02 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
438425.87
Total Face Value Of Loan:
438425.87
Date:
2020-05-20
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
288471.00
Total Face Value Of Loan:
288471.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
438425.87
Current Approval Amount:
438425.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
443350.65
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
288471
Current Approval Amount:
288471
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
291324.1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State