Search icon

LAKESIDE CONCRETE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAKESIDE CONCRETE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1986 (39 years ago)
Entity Number: 1049460
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 89 Brandel Ave., Lancaster, NY, United States, 14086

Shares Details

Shares issued 100000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
LAKESIDE CONCRETE SERVICES, INC. DOS Process Agent 89 Brandel Ave., Lancaster, NY, United States, 14086

Chief Executive Officer

Name Role Address
JAMES R BATES Chief Executive Officer 11317 CLINTON ST., ELMA, NY, United States, 14059

Form 5500 Series

Employer Identification Number (EIN):
161295709
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 89 BRANDEL AVE., ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 89 BRANDEL AVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 11317 CLINTON ST., ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2008-01-30 2010-01-11 Address 89 BRANDEL AVE, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
2008-01-30 2024-01-04 Address 89 BRANDEL AVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240104001218 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220324002815 2022-03-24 BIENNIAL STATEMENT 2022-01-01
200108060035 2020-01-08 BIENNIAL STATEMENT 2020-01-01
180105006366 2018-01-05 BIENNIAL STATEMENT 2018-01-01
170321006031 2017-03-21 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
270000.00
Total Face Value Of Loan:
270000.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
270000
Current Approval Amount:
270000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
273476.71

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 686-9591
Add Date:
2003-06-27
Operation Classification:
Private(Property), CONSTRUCTION
power Units:
10
Drivers:
11
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State