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

Links between entities

Type Company Name Company Number State
Headquarter of RAQUETTE LAKE CAMPS, INC., FLORIDA F23000004680 FLORIDA

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

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 2021-06-07 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)
2009-12-28 2019-05-06 Address 444 OLD POST ROAD, SUITE A, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
2009-12-28 2019-05-06 Address 444 OLD POST ROAD, SUITE A, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2009-12-28 2019-05-06 Address 444 OLD POST ROAD, SUITE A, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2002-12-11 2009-12-28 Address 629 FIFTH AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process)

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
130805006157 2013-08-05 BIENNIAL STATEMENT 2013-05-01
110531002976 2011-05-31 BIENNIAL STATEMENT 2011-05-01
091228002233 2009-12-28 BIENNIAL STATEMENT 2009-05-01
030502002167 2003-05-02 BIENNIAL STATEMENT 2003-05-01
021211002541 2002-12-11 BIENNIAL STATEMENT 2002-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-23 No data 392 ANTLERS ROAD, RAQUETTE LAKE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2024-07-17 No data 392 ANTLERS ROAD, RAQUETTE LAKE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2024-07-16 No data 392 ANTLERS ROAD, RAQUETTE LAKE Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2023-07-25 No data 392 ANTLERS ROAD, RAQUETTE LAKE Critical Violation Food Service Establishment Inspections New York State Department of Health 6A - Potentially hazardous foods are not kept at or above 140°F during hot holding.
2023-07-18 No data 392 ANTLERS ROAD, RAQUETTE LAKE Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2022-07-20 No data 392 ANTLERS ROAD, RAQUETTE LAKE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-08-03 No data 392 ANTLERS ROAD, RAQUETTE LAKE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-07-26 No data 392 ANTLERS ROAD, RAQUETTE LAKE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-07-24 No data 392 ANTLERS ROAD, RAQUETTE LAKE Critical Violation Food Service Establishment Inspections New York State Department of Health 5B - Potentially hazardous foods are not cooled by an approved method where the food temperature can be reduced from 120oF to 70oF or less within two hours and 70oF to 45oF within four hours.
2019-07-23 No data 392 ANTLERS ROAD, RAQUETTE LAKE Critical Violation Food Service Establishment Inspections New York State Department of Health 6A - Potentially hazardous foods are not kept at or above 140°F during hot holding.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8316768303 2021-01-29 0202 PPS 11 Maple Ave, Armonk, NY, 10504-1823
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 438425.87
Loan Approval Amount (current) 438425.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Armonk, WESTCHESTER, NY, 10504-1823
Project Congressional District NY-17
Number of Employees 167
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 443350.65
Forgiveness Paid Date 2022-03-17
7973167201 2020-04-28 0202 PPP 11 Maple Ave, ARMONK, NY, 10504
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288471
Loan Approval Amount (current) 288471
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARMONK, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 312
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 291324.1
Forgiveness Paid Date 2021-04-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State