Search icon

LAKE PLACID AIRWAYS, INC.

Company Details

Name: LAKE PLACID AIRWAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1979 (45 years ago)
Entity Number: 598142
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: PO Box 630, Lake Placid, NY, United States, 12946
Principal Address: 27 AIRPORT LN, LAKE PLACID, NY, United States, 12946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN P SHORT Chief Executive Officer PO BOX 630, LAKE PLACID, NY, United States, 12946

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 630, Lake Placid, NY, United States, 12946

History

Start date End date Type Value
2023-02-10 2023-02-10 Address PO BOX 630, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2009-12-21 2023-02-10 Address PO BOX 630, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2009-12-21 2023-02-10 Address 27 AIRPORT LN, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
2008-02-29 2009-12-21 Address PO BOX 630 CASCADE RD, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office)
2008-02-29 2009-12-21 Address PO BOX 630 CASCADE RD., 27 AIRPORT WAY, LAKE PLACID, NY, 12946, 0630, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230210001297 2023-02-10 BIENNIAL STATEMENT 2021-12-01
140626002265 2014-06-26 BIENNIAL STATEMENT 2013-12-01
120410002443 2012-04-10 BIENNIAL STATEMENT 2011-12-01
091221002540 2009-12-21 BIENNIAL STATEMENT 2009-12-01
080229003049 2008-02-29 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
48418.50
Total Face Value Of Loan:
48418.50
Date:
2020-04-30
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:
34892.00
Total Face Value Of Loan:
34892.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48418.5
Current Approval Amount:
48418.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49134.83
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34892
Current Approval Amount:
34892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35078.41

Date of last update: 17 Mar 2025

Sources: New York Secretary of State