Search icon

LAKE PLACID ADVERTISERS WORKSHOP, INC.

Company Details

Name: LAKE PLACID ADVERTISERS WORKSHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1980 (45 years ago)
Entity Number: 650631
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: 44 HADJIS WAY, 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
TIMOTHY J. KELLEHER Chief Executive Officer 44 HADJIS WAY, LAKE PLACID, NY, United States, 12946

DOS Process Agent

Name Role Address
LAKE PLACID ADVERTISERS WORKSHOP, INC. DOS Process Agent 44 HADJIS WAY, LAKE PLACID, NY, United States, 12946

Form 5500 Series

Employer Identification Number (EIN):
141620899
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2018-12-06 2020-09-09 Address 44 HADJIS WAY, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2014-12-23 2018-12-06 Address P.O. BOX 645, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2012-09-21 2014-12-23 Address P.O. BOX 645, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2006-09-13 2018-12-06 Address 44 HADJIS WAY, PO BOX 645, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
2006-09-13 2012-09-21 Address P.O. BOX 645, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200909060259 2020-09-09 BIENNIAL STATEMENT 2020-09-01
181206006516 2018-12-06 BIENNIAL STATEMENT 2018-09-01
141223006228 2014-12-23 BIENNIAL STATEMENT 2014-09-01
120921006131 2012-09-21 BIENNIAL STATEMENT 2012-09-01
101019002813 2010-10-19 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
440160.00
Total Face Value Of Loan:
440160.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
440160
Current Approval Amount:
440160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
447371.39

Date of last update: 17 Mar 2025

Sources: New York Secretary of State