Search icon

LILAC CITY TOURNAMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LILAC CITY TOURNAMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1981 (44 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
21152.00
Total Face Value Of Loan:
21152.00
Date:
2020-06-26
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:
21153.00
Total Face Value Of Loan:
21153.00
Date:
2020-04-28
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:
21153.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
74478832
Mark:
LILAC CITY TOURNAMENT
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1994-01-13
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
LILAC CITY TOURNAMENT

Goods And Services

For:
entertainment in the nature of a bowling tournament
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21153
Current Approval Amount:
21153
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
21431.76
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21152
Current Approval Amount:
21152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
21429

Court Cases

Court Case Summary

Filing Date:
1986-07-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State