Search icon

LAKE TO LAKE REAL ESTATE, INC.

Company Details

Name: LAKE TO LAKE REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2021 (3 years ago)
Entity Number: 6358822
ZIP code: 14456
County: Ontario
Place of Formation: New York
Address: 401 EXCHANGE STREET #200, GENEVA, NY, United States, 14456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER FITZGERALD Chief Executive Officer 401 EXCHANGE STREET #200, GENEVA, NY, United States, 14456

DOS Process Agent

Name Role Address
JENNIFER FITZGERALD DOS Process Agent 401 EXCHANGE STREET #200, GENEVA, NY, United States, 14456

Licenses

Number Type End date
37FI0898100 TRADENAME BROKER 2026-04-28
30ST0964719 ASSOCIATE BROKER 2025-08-02
109934656 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2022-04-09 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-29 2022-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240111001022 2024-01-11 BIENNIAL STATEMENT 2024-01-11
211229000628 2021-12-29 CERTIFICATE OF INCORPORATION 2022-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21004.8

Date of last update: 21 Mar 2025

Sources: New York Secretary of State