Search icon

LILAC CITY TOURNAMENT, INC.

Company Details

Name: LILAC CITY TOURNAMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1981 (43 years ago)
Entity Number: 670660
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 645 SPENCERPORT ROAD, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND LECESSE Chief Executive Officer 645 SPENCERPORT ROAD, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 645 SPENCERPORT ROAD, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 645 SPENCERPORT ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2000-01-11 2024-04-29 Address 645 SPENCERPORT ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2000-01-11 2024-04-29 Address 645 SPENCERPORT ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1997-12-15 2000-01-11 Address 485 SPENCERPORT RD, STE 2, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
1997-12-15 2000-01-11 Address 485 SPENCERPORT RD, STE 2, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1997-12-15 2000-01-11 Address 485 SPENCERPORT RD, STE 2, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1981-12-23 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-12-23 1997-12-15 Address 608 TIMES SQ. BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429002768 2024-04-29 BIENNIAL STATEMENT 2024-04-29
140122002284 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120112002960 2012-01-12 BIENNIAL STATEMENT 2011-12-01
091223002338 2009-12-23 BIENNIAL STATEMENT 2009-12-01
071219002547 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060127002232 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031208002720 2003-12-08 BIENNIAL STATEMENT 2003-12-01
000111002776 2000-01-11 BIENNIAL STATEMENT 1999-12-01
971215002154 1997-12-15 BIENNIAL STATEMENT 1995-12-01
A826263-5 1981-12-23 CERTIFICATE OF INCORPORATION 1981-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4664178007 2020-06-26 0219 PPP 645 SPENCERPORT RD, ROCHESTER, NY, 14606-4817
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21153
Loan Approval Amount (current) 21153
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14606-4817
Project Congressional District NY-25
Number of Employees 20
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21431.76
Forgiveness Paid Date 2021-10-26
9946878605 2021-03-26 0219 PPS 645 Spencerport Rd, Rochester, NY, 14606-4817
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21152
Loan Approval Amount (current) 21152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-4817
Project Congressional District NY-25
Number of Employees 4
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21429
Forgiveness Paid Date 2022-08-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8600709 Other Personal Injury 1986-07-18 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-07-18
Termination Date 1988-08-11
Date Issue Joined 1987-09-14

Parties

Name FRALEY
Role Plaintiff
Name LILAC CITY TOURNAMENT, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State