Search icon

LAKESIDE PRECISION, INC.

Company Details

Name: LAKESIDE PRECISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1991 (33 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAKESIDE PRECISION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 161404604 2024-05-23 LAKESIDE PRECISION, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 333510
Sponsor’s telephone number 7163665030
Plan sponsor’s address 208 DOVE ST., DUNKIRK, NY, 14048

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing CHRISTOPHER ANSON
LAKESIDE PRECISION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 161404604 2023-07-06 LAKESIDE PRECISION, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 333510
Sponsor’s telephone number 7163665030
Plan sponsor’s address 208 DOVE ST., DUNKIRK, NY, 14048

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing CHRISTOPHER ANSON
LAKESIDE PRECISION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 161404604 2022-08-04 LAKESIDE PRECISION, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 333510
Sponsor’s telephone number 7163665030
Plan sponsor’s address 208 DOVE ST., DUNKIRK, NY, 14048

Signature of

Role Plan administrator
Date 2022-08-04
Name of individual signing CHRISTOPHER ANSON
LAKESIDE PRECISION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 161404604 2021-08-17 LAKESIDE PRECISION, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 333510
Sponsor’s telephone number 7163665030
Plan sponsor’s address 208 DOVE ST., DUNKIRK, NY, 14048

Signature of

Role Plan administrator
Date 2021-08-17
Name of individual signing CHRISTOPHER ANSON
LAKESIDE PRECISION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 161404604 2020-10-13 LAKESIDE PRECISION, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 333510
Sponsor’s telephone number 7163665030
Plan sponsor’s address 208 DOVE ST., DUNKIRK, NY, 14048

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing CHRISTOPHER ANSON
LAKESIDE PRECISION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2018 161404604 2019-09-25 LAKESIDE PRECISION, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 333900
Sponsor’s telephone number 7163665030
Plan sponsor’s address 208 DOVE ST., DUNKIRK, NY, 14048

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing CHRISTOPHER ANSON
LAKESIDE PRECISION, INC. 401K PROFIT SHARING PLAN & TRUST 2017 161404604 2018-06-21 LAKESIDE PRECISION, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 333510
Sponsor’s telephone number 7163665030
Plan sponsor’s address 208 DOVE STREET, DUNKIRK, NY, 14048

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing CHRISTOPHER ANSON
LAKESIDE PRECISION, INC. 2016 161404604 2017-06-09 LAKESIDE PRECISION, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 333510
Sponsor’s telephone number 7163665030
Plan sponsor’s address 208 DOVE STREET, DUNKIRK, NY, 14048

Signature of

Role Plan administrator
Date 2017-06-09
Name of individual signing CHRISTOPHER ANSON
LAKESIDE PRECISION, INC. 2015 161404604 2016-08-05 LAKESIDE PRECISION, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 333510
Sponsor’s telephone number 7163665030
Plan sponsor’s address 208 DOVE STREET, DUNKIRK, NY, 14048
LAKESIDE PRECISION, INC. 2014 161404604 2015-06-03 LAKESIDE PRECISION, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 333510
Sponsor’s telephone number 7163665030
Plan sponsor’s address 208 DOVE STREET, DUNKIRK, NY, 14048

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing JAMES ANSON

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

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)
1991-11-04 1993-01-13 Address NO. 208 DOVE STREET, 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
091112002548 2009-11-12 BIENNIAL STATEMENT 2009-11-01
071115002803 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051215002499 2005-12-15 BIENNIAL STATEMENT 2005-11-01
031110002375 2003-11-10 BIENNIAL STATEMENT 2003-11-01
011119002349 2001-11-19 BIENNIAL STATEMENT 2001-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341744035 0213600 2016-08-31 208 DOVE STREET, DUNKIRK, NY, 14048
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-08-31
Emphasis N: DUSTEXPL, N: AMPUTATE, P: DUSTEXPL
Case Closed 2016-12-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2016-09-21
Abatement Due Date 2016-10-24
Current Penalty 2137.5
Initial Penalty 2850.0
Final Order 2016-10-17
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(1): All places of employment were not kept clean. a) On or about 08/31/16 in the Amada horizontal saw area; employees were exposed to fire and lacerations hazards when there was a coating of aluminum chips on the floor and on the horizontal band saw. b) On or about 08/31/16 in the chop saw area; employees were exposed to fire hazards when there was an accumulation of aluminum particles as deep as 2 inches on the top of the Rand-Bright brand wet vacuum system for chop saw. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100334 D
Issuance Date 2016-09-21
Abatement Due Date 2016-10-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-10-17
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.334(d): Where flammable materials were present only occasionally, such as but not limited to flammable gases, vapors, or liquids; combustible dust; and ignitable fibers or flyings, electrical equipment capable of igniting them shall not be used. a) On or about 08/05/15 in the saw area; employees were exposed to a fire and explosion hazards when they used an ordinary small shop vacuum with an arcing electric motor to pick up particles of aluminum ( combustible material ) from the horizontal saw as well as floor areas. ABATEMENT CERTIFICATION REQURIED
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2016-09-21
Abatement Due Date 2016-10-24
Current Penalty 1603.5
Initial Penalty 2138.0
Final Order 2016-10-17
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employee were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) On or about 08/31/16 in the saw area; employees who use hazardous chemicals, such as but not limited to (acetone- flammable, aluminum - fire and explosion hazard) were not trained on the hazards of these materials, protective equipment to use or wear to avoid exposure and what actions to take in an emergency situation. ABATEMENT CERTIFICATION REQURIED
316178334 0213600 2011-12-06 208 DOVE STREET, DUNKIRK, NY, 14048
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-12-06
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2012-12-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2012-01-04
Abatement Due Date 2012-02-06
Current Penalty 1275.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 IA
Issuance Date 2012-01-04
Abatement Due Date 2012-02-06
Current Penalty 1275.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2012-01-04
Abatement Due Date 2012-02-06
Current Penalty 1020.0
Initial Penalty 2040.0
Nr Instances 1
Nr Exposed 20
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2012-01-04
Abatement Due Date 2012-02-06
Current Penalty 1275.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2012-01-04
Abatement Due Date 2012-02-06
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2012-01-04
Abatement Due Date 2012-02-06
Nr Instances 1
Nr Exposed 20
Gravity 01
10793180 0213600 1983-05-11 208 DOVE ST, Dunkirk, NY, 14048
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-05-11
Case Closed 1983-05-12
10812550 0213600 1981-07-02 208 DOVE STREET, Dunkirk, NY, 14048
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-07-02
Case Closed 1981-07-02
10801637 0213600 1975-06-25 208 DOVE STREET, Dunkirk, NY, 14048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-25
Case Closed 1975-07-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-07-07
Abatement Due Date 1975-07-14
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-07-07
Abatement Due Date 1975-07-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-07-07
Abatement Due Date 1975-07-14
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-07-07
Abatement Due Date 1975-08-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1975-07-07
Abatement Due Date 1975-08-04
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1975-07-07
Abatement Due Date 1975-08-04
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-07-07
Abatement Due Date 1975-07-21
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-07-07
Abatement Due Date 1975-08-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-07-07
Abatement Due Date 1975-08-04
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1975-07-07
Abatement Due Date 1975-08-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8338887102 2020-04-15 0296 PPP 208 Dove Street, Dunkirk, NY, 14048
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250850
Loan Approval Amount (current) 250850
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunkirk, CHAUTAUQUA, NY, 14048-0001
Project Congressional District NY-23
Number of Employees 21
NAICS code 332710
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 Non-Veteran
Forgiveness Amount 253798.35
Forgiveness Paid Date 2021-06-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State