Search icon

LAKEWOOD PRODUCTS, INC.

Company Details

Name: LAKEWOOD PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1996 (29 years ago)
Entity Number: 1988203
ZIP code: 13493
County: Oswego
Place of Formation: New York
Address: 79 LAKEWOOD RD, WILLIAMSTOWN, NY, United States, 13493

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 LAKEWOOD RD, WILLIAMSTOWN, NY, United States, 13493

Chief Executive Officer

Name Role Address
STEVEN RAYDER Chief Executive Officer 442 CO RT 26, WEST MONROE, NY, United States, 13167

Form 5500 Series

Employer Identification Number (EIN):
161494253
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
1998-01-14 2002-01-14 Address 442 CO RT 26, WEST MONROE, NY, 13167, USA (Type of address: Principal Executive Office)
1996-01-08 2002-01-14 Address 442 COUNTY ROUTE 26, WEST MONROE, NY, 13167, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501002842 2014-05-01 BIENNIAL STATEMENT 2014-01-01
120209002116 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100119002503 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080115002297 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060201002102 2006-02-01 BIENNIAL STATEMENT 2006-01-01

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:
13700.00
Total Face Value Of Loan:
13700.00
Date:
2011-09-16
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
13587.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-12-14
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:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2010-12-14
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:
1500000.00
Total Face Value Of Loan:
1250000.00
Date:
2010-03-10
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Obligated Amount:
364.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13700
Current Approval Amount:
13700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13808.47

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2000-05-30
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
4
Drivers:
5
Inspections:
6
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State