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 27 AIRPORT LN, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
2009-12-21 2023-02-10 Address PO BOX 630, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
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)
2008-02-29 2009-12-21 Address PO BOX 630 CASCADE RD, 27 AIRPORT WAY, 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)
2001-12-12 2008-02-29 Address PO BOX 630 CASCADE RD., LAKE PLACID, NY, 12946, 0630, USA (Type of address: Chief Executive Officer)
1992-12-29 2008-02-29 Address PO BOX 630 CASCADE RD, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office)
1992-12-29 2001-12-12 Address PO BOX 630 CASCADE RD, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
1992-12-29 2008-02-29 Address PO BOX 630 CASCADE RD, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)

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
060120002621 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031120002534 2003-11-20 BIENNIAL STATEMENT 2003-12-01
011212002162 2001-12-12 BIENNIAL STATEMENT 2001-12-01
000112002830 2000-01-12 BIENNIAL STATEMENT 1999-12-01
971210002259 1997-12-10 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6569738304 2021-01-27 0248 PPS 27 Airport Ln, Lake Placid, NY, 12946-4168
Loan Status Date 2022-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48418.5
Loan Approval Amount (current) 48418.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Placid, ESSEX, NY, 12946-4168
Project Congressional District NY-21
Number of Employees 6
NAICS code 481211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49134.83
Forgiveness Paid Date 2022-08-04
6586337308 2020-04-30 0248 PPP 27 AIRPORT LN, LAKE PLACID, NY, 12946-4168
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34892
Loan Approval Amount (current) 34892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE PLACID, ESSEX, NY, 12946-4168
Project Congressional District NY-21
Number of Employees 5
NAICS code 488119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35078.41
Forgiveness Paid Date 2020-11-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State