Search icon

LAKE SIDE CONTRACTING CO., INC.

Company Details

Name: LAKE SIDE CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1990 (35 years ago)
Entity Number: 1442982
ZIP code: 14212
County: Erie
Place of Formation: New York
Address: 1979 HARLEM RD, BUFFALO, NY, United States, 14212

Contact Details

Phone +1 716-681-6260

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAKE SIDE CONTRACTING 401(K) PLAN 2023 161373858 2024-03-21 LAKE SIDE CONTRACTING CO. INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238100
Sponsor’s telephone number 7166816260
Plan sponsor’s address 1979 HARLEM ROAD, BUFFALO, NY, 14212

Signature of

Role Plan administrator
Date 2024-03-21
Name of individual signing RODNEY ROGERS
Role Employer/plan sponsor
Date 2024-03-21
Name of individual signing RODNEY ROGERS

DOS Process Agent

Name Role Address
LAKE SIDE CONTRACTING CO., INC. DOS Process Agent 1979 HARLEM RD, BUFFALO, NY, United States, 14212

Chief Executive Officer

Name Role Address
JAMES T CRONIN Chief Executive Officer 1979 HARLEM RD, BUFFALO, NY, United States, 14212

Licenses

Number Status Type Date End date Address
24-63NAL-SHMO Active Mold Remediation Contractor License (SH126) 2024-08-28 2026-08-31 1979 Harlem Road, Buffalo, NY, 14212

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 1979 HARLEM RD, BUFFALO, NY, 14212, 2410, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 33 JULIANNA COURT, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 465 STARIN AVE., BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2012-06-01 2024-04-01 Address 3198 UNION ROAD, SUITE 500, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
2012-06-01 2024-04-01 Address 33 JULIANNA COURT, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2010-04-16 2012-06-01 Address 3198 UNION ROAD / SUITE 500, CHEEKTOWAGA, NY, 14227, USA (Type of address: Principal Executive Office)
2010-04-16 2012-06-01 Address 3198 UNION ROAD / SUITE 500, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
1998-04-13 2010-04-16 Address 3198 UNION ROAD, SUITE 500, CHEEKTOWAGA, NY, 14227, USA (Type of address: Principal Executive Office)
1998-04-13 2010-04-16 Address 3198 UNION ROAD, SUITE 500, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
1992-11-06 2012-06-01 Address 4380 WESTWOOD DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401036278 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220920003647 2022-09-20 BIENNIAL STATEMENT 2022-04-01
120601002844 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100416002047 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080408002772 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060420002471 2006-04-20 BIENNIAL STATEMENT 2006-04-01
040416002556 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020326002629 2002-03-26 BIENNIAL STATEMENT 2002-04-01
000913002539 2000-09-13 BIENNIAL STATEMENT 2000-04-01
980413002574 1998-04-13 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7717847107 2020-04-14 0296 PPP 3198 Union Road Suite 500, Cheektowaga, NY, 14227
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80922
Loan Approval Amount (current) 80922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14227-1000
Project Congressional District NY-26
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81562.72
Forgiveness Paid Date 2021-02-09
4169748309 2021-01-23 0296 PPS 3198 Union Rd Ste 500, Cheektowaga, NY, 14227-1078
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119460
Loan Approval Amount (current) 119460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14227-1078
Project Congressional District NY-26
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 120222.58
Forgiveness Paid Date 2021-09-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4262268 Intrastate Non-Hazmat 2024-07-02 - - 8 15 Private(Property)
Legal Name LAKE SIDE CONTRACTING CO INC
DBA Name -
Physical Address 1979 HARLEM RD , BUFFALO, NY, 14212-2410, US
Mailing Address 1979 HARLEM RD , BUFFALO, NY, 14212-2410, US
Phone (716) 681-6260
Fax -
E-mail RROGERS@LAKESIDECONTRACTING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State