Search icon

LAKEVIEW OUTLETS INC.

Company Details

Name: LAKEVIEW OUTLETS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1994 (31 years ago)
Entity Number: 1784914
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 800 Route 146 Suite 240, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M34TJN3GCYQ1 2025-01-28 800 ROUTE 146 STE 240, CLIFTON PARK, NY, 12065, 3934, USA 800 ROUTE 146 STE 240, CLIFTON PARK, NY, 12065, 3934, USA

Business Information

Division Name LAKEVIEW OUTLETS, INC.
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-02-01
Initial Registration Date 2024-01-29
Entity Start Date 1994-01-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICK KAUFMANN
Role STAFF ACCOUNTANT
Address 800 ROUTE 146, SUITE 240, CLIFTON PARK, NY, 12065, USA
Government Business
Title PRIMARY POC
Name DONALD MACELROY
Role VICE PRESIDENT
Address 800 ROUT E146, SUITE 240, CLIFTON PARK, NY, 12065, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
LAKEVIEW OUTLETS INC. DOS Process Agent 800 Route 146 Suite 240, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
DONALD C GREENE Chief Executive Officer 800 ROUTE 146 SUITE 240, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 200 CLIFTON CORPORATE PKWY, STE 240, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-22 Address 800 ROUTE 146 SUITE 240, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-06 2024-11-22 Address 200 CLIFTON CORPORATE PKWY, STE 240, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2014-02-06 2024-11-22 Address 200 CLIFTON CORPORATE PKWY, STE 240, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2012-01-24 2014-02-06 Address 200 CLIFTON CORPORATE PARKWAY, STE 240, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2012-01-24 2014-02-06 Address 200 CLIFTON CORPORATE PARKWAY, STE 240, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2012-01-24 2014-02-06 Address 200 CLIFTON CORPORATE PARKWAY, STE 240, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1996-09-05 2012-01-24 Address 240 CLIFTON CORPORATE PARKWAY, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1996-09-05 2012-01-24 Address 240 CLIFTON CORPORATE PARKWAY, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241122001448 2024-11-22 BIENNIAL STATEMENT 2024-11-22
140206002380 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120124002055 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100205002777 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080103002506 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060130003083 2006-01-30 BIENNIAL STATEMENT 2006-01-01
040121002466 2004-01-21 BIENNIAL STATEMENT 2004-01-01
020109002741 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000131002017 2000-01-31 BIENNIAL STATEMENT 2000-01-01
980120002383 1998-01-20 BIENNIAL STATEMENT 1998-01-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3230659 LAKEVIEW OUTLETS INC - M34TJN3GCYQ1 800 ROUTE 146 STE 240, CLIFTON PARK, NY, 12065-3934
Capabilities Statement Link -
Phone Number 518-383-0059
Fax Number 518-371-1658
E-mail Address donald_macelroy@dcgdevelopment.com
WWW Page -
E-Commerce Website -
Contact Person DONALD MACELROY
County Code (3 digit) 091
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 9SVP2
Year Established 1994
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 531120
NAICS Code's Description Lessors of Nonresidential Buildings (except Miniwarehouses)General $30.00m Small Business Size Standard: [Yes]Special $41.50m Leasing of Building Space to the Federal Government by Owners: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State