Search icon

LAKE HILLS MECHANICAL, INC.

Company Details

Name: LAKE HILLS MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1992 (33 years ago)
Entity Number: 1627893
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1589 JULIA GOLDBACH AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDRA WILSON Chief Executive Officer 1589 JULIA GOLDBACH AVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
SANDRA WILSON DOS Process Agent 1589 JULIA GOLDBACH AVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2008-04-08 2010-04-20 Address 1589 JULIA GOLDBACH AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2004-04-19 2008-04-08 Address 321 FIR GROVE ROAD, RONKONKOMA, NY, 11779, 4910, USA (Type of address: Chief Executive Officer)
2004-04-19 2008-04-08 Address 321 FIR GROVE ROAD, RONKONKOMA, NY, 11779, 4910, USA (Type of address: Service of Process)
2004-04-19 2008-04-08 Address 321 FIR GROVE ROAD, RONKONKOMA, NY, 11779, 4910, USA (Type of address: Principal Executive Office)
1993-07-15 2004-04-19 Address 321 FIR GROVE ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1993-07-15 2004-04-19 Address 321 FIR GROVE ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1993-07-15 2004-04-19 Address 321 FIR GROVE ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1992-04-10 1993-07-15 Address 321 FIR GROVE ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402060119 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180402006155 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160407006224 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140408006656 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120523002331 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100420002759 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080408003137 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060410002793 2006-04-10 BIENNIAL STATEMENT 2006-04-01
040419002529 2004-04-19 BIENNIAL STATEMENT 2004-04-01
020411002530 2002-04-11 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4647608308 2021-01-23 0235 PPS 1556 Ocean Ave Ste 7, Bohemia, NY, 11716-1942
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102357.5
Loan Approval Amount (current) 102357.5
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 N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-1942
Project Congressional District NY-02
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103109.06
Forgiveness Paid Date 2021-10-22
6925787102 2020-04-14 0235 PPP 1556 OCEAN AVE Unit 7, BOHEMIA, NY, 11716-1942
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102357
Loan Approval Amount (current) 102357
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 N
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-1942
Project Congressional District NY-02
Number of Employees 6
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102920.66
Forgiveness Paid Date 2020-11-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State