Search icon

LAKEVILLE/PACE MECHANICAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAKEVILLE/PACE MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1987 (38 years ago)
Entity Number: 1218387
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 721 ACORN STREET, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RYAN TRUNCALI Chief Executive Officer 1 DEEPWELLS LANE, ST JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 721 ACORN STREET, DEER PARK, NY, United States, 11729

Form 5500 Series

Employer Identification Number (EIN):
112888305
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-14 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-31 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-19 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-01 Address 1 DEEPWELLS LANE, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101034411 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220406001725 2022-04-06 BIENNIAL STATEMENT 2021-11-01
190211000447 2019-02-11 CERTIFICATE OF CHANGE 2019-02-11
930305000394 1993-03-05 CERTIFICATE OF CHANGE 1993-03-05
B568036-4 1987-11-17 CERTIFICATE OF INCORPORATION 1987-11-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-31
Type:
Unprog Rel
Address:
218 MIDDLE NECK ROAD, GREAT NECK, NY, 11021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-07-23
Type:
Prog Related
Address:
2995 MIDDLE COUNTRY RD., LAKE GROVE, NY, 11755
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-05-30
Type:
Unprog Rel
Address:
MAYFAIR SENIOR HOME, 146 GLEN ST, GLEN COVE, NY, 11542
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-03-25
Type:
Prog Related
Address:
54 SCHOOL STREET & OLD COUNTRY ROAD, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-11-09
Type:
FollowUp
Address:
LARKFIELD RD & JERICHO TPKE, COMMACK, NY, 11725
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$1,194,100
Date Approved:
2020-05-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,194,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,171,702.09
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $1,194,100
Jobs Reported:
41
Initial Approval Amount:
$1,171,803
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,171,803
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,179,745.22
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $1,171,802

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 226-7232
Add Date:
2024-06-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
0
Inspections:
0
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