Search icon

LAKESIDE AUTOMOTIVE, INC.

Company Details

Name: LAKESIDE AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1992 (32 years ago)
Entity Number: 1687372
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 4578 LAKE RD, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAKESIDE AUTOMOTIVE, INC. DOS Process Agent 4578 LAKE RD, BROCKPORT, NY, United States, 14420

Chief Executive Officer

Name Role Address
ANTHONY GIRARDI Chief Executive Officer 4578 LAKE RD, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 4578 LAKE RD, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2023-10-23 2024-12-02 Address 4578 LAKE RD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
2023-10-23 2024-12-02 Address 4578 LAKE RD, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2023-10-23 2023-10-23 Address 4578 LAKE RD, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2023-10-23 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-30 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-25 2023-10-23 Address 4578 LAKE RD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
2005-01-25 2023-10-23 Address 4578 LAKE RD, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
1993-12-28 2005-01-25 Address ANTHONY GIRARDI, 4578 LAKE ROAD, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)
1993-12-28 2005-01-25 Address ANTHONY GIRARDI, 4578 LAKE ROAD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202005344 2024-12-02 BIENNIAL STATEMENT 2024-12-02
231023003291 2023-10-23 BIENNIAL STATEMENT 2022-12-01
161207006983 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141210006581 2014-12-10 BIENNIAL STATEMENT 2014-12-01
130102006117 2013-01-02 BIENNIAL STATEMENT 2012-12-01
110110003020 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081125003025 2008-11-25 BIENNIAL STATEMENT 2008-12-01
061208002748 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050125002212 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021202002538 2002-12-02 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8626087310 2020-05-01 0219 PPP 4575 Lake Road South, BROCKPORT, NY, 14420
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROCKPORT, MONROE, NY, 14420-0040
Project Congressional District NY-25
Number of Employees 2
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42241.33
Forgiveness Paid Date 2021-11-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State