Search icon

LAKE SIDE CONTRACTING CO., INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161373858
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:

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 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)
2024-04-01 2024-04-01 Address 1979 HARLEM RD, BUFFALO, NY, 14212, 2410, USA (Type of address: Chief Executive Officer)
2012-06-01 2024-04-01 Address 33 JULIANNA COURT, AMHERST, NY, 14228, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
119460.00
Total Face Value Of Loan:
119460.00
Date:
2020-04-15
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:
80922.00
Total Face Value Of Loan:
80922.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80922
Current Approval Amount:
80922
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81562.72
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119460
Current Approval Amount:
119460
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
120222.58

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-07-02
Operation Classification:
Private(Property)
power Units:
8
Drivers:
15
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State