Search icon

LAKESIDE PRECISION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAKESIDE PRECISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1991 (34 years ago)
Entity Number: 1587055
ZIP code: 14048
County: Chautauqua
Place of Formation: New York
Address: 208 DOVE STREET, DUNKIRK, NY, United States, 14048

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER J ANSON Chief Executive Officer 208 DOVE STREET, DUNKIRK, NY, United States, 14048

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 DOVE STREET, DUNKIRK, NY, United States, 14048

Form 5500 Series

Employer Identification Number (EIN):
161404604
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2007-11-15 2017-07-20 Address 208 DOVE STREET, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
2007-11-15 2017-07-20 Address 208 DOVE STREET, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office)
1993-01-13 2007-11-15 Address 208 DOVE ST, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
1993-01-13 2007-11-15 Address 208 DOVE ST, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office)
1993-01-13 2007-11-15 Address 208 DOVE ST, DUNKIRK, NY, 14048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191112060581 2019-11-12 BIENNIAL STATEMENT 2019-11-01
171101006287 2017-11-01 BIENNIAL STATEMENT 2017-11-01
170720002018 2017-07-20 AMENDMENT TO BIENNIAL STATEMENT 2015-11-01
151102007796 2015-11-02 BIENNIAL STATEMENT 2015-11-01
140717006081 2014-07-17 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

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:
250850.00
Total Face Value Of Loan:
250850.00
Date:
2017-07-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-11
Type:
Prog Related
Address:
208 DOVE STREET, DUNKIRK, NY, 14048
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-08-31
Type:
Planned
Address:
208 DOVE STREET, DUNKIRK, NY, 14048
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-12-06
Type:
Planned
Address:
208 DOVE STREET, DUNKIRK, NY, 14048
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-05-11
Type:
Planned
Address:
208 DOVE ST, Dunkirk, NY, 14048
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1981-07-02
Type:
Planned
Address:
208 DOVE STREET, Dunkirk, NY, 14048
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250850
Current Approval Amount:
250850
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
253798.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State