Search icon

BURDEN LAKE ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BURDEN LAKE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1983 (42 years ago)
Entity Number: 848993
ZIP code: 12018
County: Rensselaer
Place of Formation: New York
Address: 162 TOTEM LODGE RD, AVERILL PARK, NY, United States, 12018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS CHOQUETTE DOS Process Agent 162 TOTEM LODGE RD, AVERILL PARK, NY, United States, 12018

Chief Executive Officer

Name Role Address
THOMAS CHOQUETTE Chief Executive Officer 53 N NASSAU LANE, AVERILL PARK, NY, United States, 12018

Licenses

Number Type Date Last renew date End date Address Description
0340-23-230920 Alcohol sale 2023-09-27 2023-09-27 2025-09-30 162 TOTEM LODGE RD, AVERILL PARK, New York, 12018 Restaurant

History

Start date End date Type Value
1999-06-21 2005-08-10 Address 104 TOTEM LODGE RD, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer)
1995-05-25 1999-06-21 Address 104 TOTEM LODGE ROAD, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer)
1995-05-25 2005-08-10 Address C/O RONALD L. CHOQUETTE, 104 TOTEM LODGE ROAD, AVERILL PARK, NY, 12018, USA (Type of address: Principal Executive Office)
1983-06-15 2005-08-10 Address TOTEM LODGE ROAD, NASSAU, NY, 12123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210609060740 2021-06-09 BIENNIAL STATEMENT 2021-06-01
120920002267 2012-09-20 BIENNIAL STATEMENT 2011-06-01
071010002906 2007-10-10 BIENNIAL STATEMENT 2007-06-01
050810003031 2005-08-10 BIENNIAL STATEMENT 2005-06-01
990621002679 1999-06-21 BIENNIAL STATEMENT 1999-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
85002.00
Total Face Value Of Loan:
85002.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85002
Current Approval Amount:
85002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
85749.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State