Search icon

W.F. LAKE CORP.

Company Details

Name: W.F. LAKE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1991 (34 years ago)
Entity Number: 1544968
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 65 PARK RD, GLENS FALLS, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 PARK RD, GLENS FALLS, NY, United States, 12804

Chief Executive Officer

Name Role Address
JAMES J MEYER Chief Executive Officer 65 PARK RD, GLENS FALLS, NY, United States, 12804

Form 5500 Series

Employer Identification Number (EIN):
141741154
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
1997-05-15 2005-06-20 Address 65 PARK RD, GLENS FALLS, NY, 12804, USA (Type of address: Chief Executive Officer)
1993-01-19 1997-05-15 Address 250-B QUEENSBURY AVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1993-01-19 1997-05-15 Address 250-B QUEENSBURY AVE, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1993-01-19 1997-05-15 Address 250-B QUEENSBURY AVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1991-05-02 1993-01-19 Address 24 QUEENS LANE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130514002402 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110512003280 2011-05-12 BIENNIAL STATEMENT 2011-05-01
090416002466 2009-04-16 BIENNIAL STATEMENT 2009-05-01
070529002655 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050620002375 2005-06-20 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
250770.00
Total Face Value Of Loan:
250770.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-06-23
Type:
Referral
Address:
65 PARK ROAD, PO BOX 4214, GLENS FALLS, NY, 12804
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-06-09
Type:
Complaint
Address:
65 PARK ROAD, PO BOX 4214, GLENS FALLS, NY, 12804
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250770
Current Approval Amount:
250770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
252107.44

Date of last update: 15 Mar 2025

Sources: New York Secretary of State