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

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
51602.00
Total Face Value Of Loan:
51602.00
Date:
2020-08-01
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:
61500.00
Total Face Value Of Loan:
319700.00
Date:
2020-04-16
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:
43500.00
Total Face Value Of Loan:
43500.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51602
Current Approval Amount:
51602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
52311.7
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43500
Current Approval Amount:
43500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
44049.41

Date of last update: 23 Mar 2025

Sources: New York Secretary of State