Search icon

BRANDON LAGOE, INC.

Company Details

Name: BRANDON LAGOE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2020 (5 years ago)
Entity Number: 5685713
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 24 E 1st St, OSWEGO, NY, United States, 13126
Principal Address: 1123 state route 104a, Sterling, NY, United States, 13156

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRANDON LAGOE, INC. DOS Process Agent 24 E 1st St, OSWEGO, NY, United States, 13126

Chief Executive Officer

Name Role Address
BRANDON LAGOE Chief Executive Officer 1123 STATE ROUTE 104A, STERLING, NY, United States, 13156

Licenses

Number Type Date Last renew date End date Address Description
0340-23-235978 Alcohol sale 2023-03-15 2023-03-15 2025-02-28 24 E 1ST ST, OSWEGO, New York, 13126 Restaurant
0423-23-235979 Alcohol sale 2023-03-15 2023-03-15 2025-02-28 24 E 1ST ST, OSWEGO, New York, 13126 Additional Bar

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 1123 STATE ROUTE 104A, STERLING, NY, 13156, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2024-02-12 Address 1123 STATE ROUTE 104A, STERLING, NY, 13156, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-02-12 Address 24 E 1st St, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
2020-01-09 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-09 2023-03-06 Address 155 W 2ND ST, OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212001408 2024-02-12 BIENNIAL STATEMENT 2024-02-12
230306000528 2023-03-06 BIENNIAL STATEMENT 2022-01-01
200109010357 2020-01-09 CERTIFICATE OF INCORPORATION 2020-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7490198408 2021-02-12 0248 PPS 155 E 2nd St, Oswego, NY, 13126-2631
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51602
Loan Approval Amount (current) 51602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oswego, OSWEGO, NY, 13126-2631
Project Congressional District NY-24
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 52311.7
Forgiveness Paid Date 2022-07-14
1912317208 2020-04-15 0248 PPP 155 2ND ST, OSWEGO, NY, 13126-2631
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43500
Loan Approval Amount (current) 43500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Change of Ownership
Project Address OSWEGO, OSWEGO, NY, 13126-2631
Project Congressional District NY-24
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44049.41
Forgiveness Paid Date 2021-07-29

Date of last update: 06 Mar 2025

Sources: New York Secretary of State