Search icon

LAKE AVENUE ASSOCIATES, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LAKE AVENUE ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Nov 1973
Business ALEI: 0027072
Annual report due: 02 Nov 2025
Business address: 25 LAKE AVENUE EXT. ATTN: TAX DEPT, DANBURY, CT, 06811, United States
Mailing address: 25 LAKE AVENUE EXT. ATTN: TAX DEPT, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: taxdept@ethanallen.com

Industry & Business Activity

NAICS

721110 Hotels (except Casino Hotels) and Motels

This industry comprises establishments primarily engaged in providing short-term lodging in facilities known as hotels, motor hotels, resort hotels, and motels. The establishments in this industry may offer food and beverage services, recreational services, conference rooms, convention services, laundry services, parking, and other services. Learn more at the U.S. Census Bureau

Central Index Key

CIK number Mailing Address Business Address Phone
1350083 ETHAN ALLEN DRIVE, DANBURY, CT, 06811 ETHAN ALLEN DRIVE, DANBURY, CT, 06811 203-743-8000

Filings since 2006-03-10

Form type 424B3
File number 333-131539-02
Filing date 2006-03-10
File View File

Filings since 2006-03-09

Form type S-4/A
File number 333-131539-02
Filing date 2006-03-09
File View File

Filings since 2006-03-09

Form type S-4/A
File number 333-131539-02
Filing date 2006-03-09
File View File

Filings since 2006-03-06

Form type S-4/A
File number 333-131539-02
Filing date 2006-03-06
File View File

Filings since 2006-02-28

Form type S-4/A
File number 333-131539-02
Filing date 2006-02-28
File View File

Filings since 2006-02-03

Form type S-4
File number 333-131539-02
Filing date 2006-02-03
File View File

Officer

Name Role Business address Residence address
GINGER TRISCELE Officer 25 Lake Avenue Ext., Danbury, CT, 06811-5286, United States 25 Lake Avenue Ext., Danbury, CT, 06811-5286, United States
MATTHEW MCNULTY Officer 25 Lake Avenue Ext., Danbury, CT, 06811-5286, United States 25 Lake Avenue Ext., Danbury, CT, 06811-5286, United States
FAROOQ KATHWARI Officer 25 LAKE AVENUE EXT, DANBURY, CT, 06811, United States PINE COVE, PREMIUM POINT, NEW ROCHELLE, NY, 10801, United States

Director

Name Role Business address Residence address
FAROOQ KATHWARI Director 25 LAKE AVENUE EXT, DANBURY, CT, 06811, United States PINE COVE, PREMIUM POINT, NEW ROCHELLE, NY, 10801, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIH.0002025 HOTEL LIQUOR ACTIVE CURRENT 2021-03-19 2023-12-16 2024-12-15
LIH.0001585-C HOTEL LIQUOR (50000 or more population) INACTIVE - 2004-08-16 2019-08-16 2020-12-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013273437 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012342312 2024-11-01 - Annual Report Annual Report -
BF-0011088899 2023-11-07 - Annual Report Annual Report -
BF-0010202688 2022-10-28 - Annual Report Annual Report 2022
BF-0009823851 2021-10-29 - Annual Report Annual Report -
0007055298 2020-12-29 - Annual Report Annual Report 2020
0006681783 2019-11-15 - Annual Report Annual Report 2019
0006283496 2018-11-19 - Annual Report Annual Report 2018
0005977665 2017-11-17 - Annual Report Annual Report 2017
0005709281 2016-11-25 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005184214 Active OFS 2023-12-26 2029-06-02 AMENDMENT

Parties

Name LAKE AVENUE ASSOCIATES, INC.
Role Debtor
Name JPMORGAN CHASE BANK, N.A., AS ADMINISTRATIVE AGENT
Role Secured Party
0003281999 Active OFS 2018-12-24 2029-06-02 AMENDMENT

Parties

Name LAKE AVENUE ASSOCIATES, INC.
Role Debtor
Name JPMORGAN CHASE BANK, N.A., AS ADMINISTRATIVE AGENT
Role Secured Party
0002971116 Active OFS 2013-12-16 2029-06-02 AMENDMENT

Parties

Name LAKE AVENUE ASSOCIATES, INC.
Role Debtor
Name JPMORGAN CHASE BANK, N.A., AS ADMINISTRATIVE AGENT
Role Secured Party
0002697842 Active OFS 2009-06-02 2029-06-02 ORIG FIN STMT

Parties

Name LAKE AVENUE ASSOCIATES, INC.
Role Debtor
Name JPMORGAN CHASE BANK, N.A., AS ADMINISTRATIVE AGENT
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 20672 WILLIAM GALSKE, JR. v LAKE AVENUE ASSOCIATES ET AL. 2000-04-03 Appeal Case Disposed View Case

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
2000445 Americans with Disabilities Act - Other 2020-04-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-04-01
Termination Date 2020-07-01
Section 1218
Sub Section 2
Status Terminated

Parties

Name LAUFER
Role Plaintiff
Name LAKE AVENUE ASSOCIATES, INC.
Role Defendant
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information