Search icon

LAKE GEORGE CAMERA CRAFT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAKE GEORGE CAMERA CRAFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1981 (44 years ago)
Entity Number: 735579
ZIP code: 12845
County: Warren
Place of Formation: New York
Address: CORNER ROUTE 9 & 9N, LAKE GEORGE, NY, United States, 12845
Principal Address: CORNER ROUTE 9 & 9N / POB 526, LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. JONES Chief Executive Officer CORNER ROUTE 9 & 9N / POB 526, LAKE GEORGE, NY, United States, 12845

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CORNER ROUTE 9 & 9N, LAKE GEORGE, NY, United States, 12845

Form 5500 Series

Employer Identification Number (EIN):
141631401
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1994-02-22 2003-11-21 Address CORNER ROUTE 9 & 9N, P.O. BOX 526, LAKE GEORGE, NY, 12845, 0526, USA (Type of address: Chief Executive Officer)
1994-02-22 2003-11-21 Address CORNER ROUTE 9 & 9N, P.O. BOX 526, LAKE GEORGE, NY, 12845, 0526, USA (Type of address: Principal Executive Office)
1994-02-22 2003-11-21 Address CORNER ROUTE 9 & 9N, P.O. BOX 526, LAKE GEORGE, NY, 12845, 0526, USA (Type of address: Service of Process)
1981-12-22 1994-02-22 Address 288 GLEN ST., GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140131002087 2014-01-31 BIENNIAL STATEMENT 2013-12-01
111219002071 2011-12-19 BIENNIAL STATEMENT 2011-12-01
100129002267 2010-01-29 BIENNIAL STATEMENT 2009-12-01
071211002991 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060119002935 2006-01-19 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
80196.00
Total Face Value Of Loan:
80196.00
Date:
2020-04-11
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:
88000.00
Total Face Value Of Loan:
88000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88000
Current Approval Amount:
88000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88897.11
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80196
Current Approval Amount:
80196
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80710.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State