Name: | LAKESIDE CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1996 (29 years ago) |
Entity Number: | 1995304 |
ZIP code: | 10606 |
County: | Chautauqua |
Place of Formation: | New York |
Principal Address: | 402 CHANDLER STREET, STE 2, JAMESTOWN, NY, United States, 14702 |
Address: | 10 BANK ST, P.O. BOX 446, WHITE PLAINS, NY, United States, 10606 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NUMJW8N8G3H7 | 2021-10-07 | 402 CHANDLER ST STE 2, JAMESTOWN, NY, 14701, 3890, USA | PO BOX 446, JAMESTOWN, NY, 14701, 3890, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | DAHLSTROM ROLL FORM |
URL | http://www.dahlstromrollform.com |
Division Name | DAHLSTROM ROLL FORM |
Congressional District | 23 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-10-09 |
Initial Registration Date | 2009-07-10 |
Entity Start Date | 1996-01-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 332114 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT G WHITE |
Address | 402 CHANDLER ST, JAMESTOWN, NY, 14701, USA |
Title | ALTERNATE POC |
Name | ROB LOLL |
Role | ACCOUNT MANAGER |
Address | 402 CHANDLER ST, JAMESTOWN, NY, 14701, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT G WHITE |
Address | 402 CHANDLER ST, JAMESTOWN, NY, 14701, USA |
Title | ALTERNATE POC |
Name | ROB LOLL |
Role | ACCOUNT MANAGER |
Address | 402 CHANDLER ST, JAMESTOWN, NY, 14701, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | ROBERT G WHITE |
Address | 402 CHANDLER ST, JAMESTOWN, NY, 14701, USA |
Title | ALTERNATE POC |
Name | ROB LOLL |
Role | ACCOUNT MANAGER |
Address | 402 CHANDLER ST, JAMESTOWN, NY, 14701, USA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAKESIDE CAPITAL CORPORATION 401(K) PLAN FOR ADMINISTRATION | 2023 | 161494317 | 2025-01-08 | LAKESIDE CAPITAL CORPORATION | 20 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
LAKESIDE CAPITAL CORPORATION 401(K) PLAN FOR PRODUCTION | 2023 | 161494317 | 2025-01-08 | LAKESIDE CAPITAL CORPORATION | 34 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
LAKESIDE CAPITAL CORPORATION 401K PLAN FOR ADMINISTRATION | 2022 | 161494317 | 2023-10-09 | LAKESIDE CAPITAL CORPORATION | 19 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-10-09 |
Name of individual signing | ROBERT WHITE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-03-01 |
Business code | 332900 |
Sponsor’s telephone number | 7166642555 |
Plan sponsor’s address | 221 LISTER AVE, FALCONER, NY, 14733 |
Signature of
Role | Plan administrator |
Date | 2023-10-09 |
Name of individual signing | ROBERT WHITE |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1996-03-01 |
Business code | 332900 |
Sponsor’s telephone number | 7166642555 |
Plan sponsor’s address | 221 LISTER AVE, FALCONER, NY, 14733 |
Signature of
Role | Plan administrator |
Date | 2022-09-08 |
Name of individual signing | ROBERT WHITE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-03-01 |
Business code | 332900 |
Sponsor’s telephone number | 7166642555 |
Plan sponsor’s address | 221 LISTER AVE, FALCONER, NY, 14733 |
Signature of
Role | Plan administrator |
Date | 2022-09-08 |
Name of individual signing | ROBERT WHITE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-03-01 |
Business code | 332900 |
Sponsor’s telephone number | 7166642555 |
Plan sponsor’s address | 402 CHANDLER ST, JAMESTOWN, NY, 14701 |
Signature of
Role | Plan administrator |
Date | 2021-10-01 |
Name of individual signing | ROBERT WHITE |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1996-03-01 |
Business code | 332900 |
Sponsor’s telephone number | 7166642555 |
Plan sponsor’s address | 402 CHANDLER ST, JAMESTOWN, NY, 14701 |
Signature of
Role | Plan administrator |
Date | 2021-10-01 |
Name of individual signing | ROBERT WHITE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-03-01 |
Business code | 332900 |
Sponsor’s telephone number | 7166642555 |
Plan sponsor’s address | 402 CHANDLER ST, JAMESTOWN, NY, 14701 |
Signature of
Role | Plan administrator |
Date | 2020-10-01 |
Name of individual signing | ROBERT WHITE |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1996-03-01 |
Business code | 332900 |
Sponsor’s telephone number | 7166642555 |
Plan sponsor’s address | 402 CHANDLER ST, JAMESTOWN, NY, 14701 |
Signature of
Role | Plan administrator |
Date | 2020-10-01 |
Name of individual signing | ROBERT WHITE |
Name | Role | Address |
---|---|---|
ROBERT G. WHITE | Chief Executive Officer | 402 CHANDLER STREET, STE 2, JAMESTOWN, NY, United States, 14702 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 BANK ST, P.O. BOX 446, WHITE PLAINS, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-10 | 2012-02-22 | Address | 402 CHANDLER STREET, STE 2, JAMESTOWN, NY, 14702, 0446, USA (Type of address: Principal Executive Office) |
2008-01-10 | 2010-01-22 | Address | 402 CHANDLER STREET, STE 2, JAMESTOWN, NY, 14702, 0446, USA (Type of address: Chief Executive Officer) |
2000-02-17 | 2008-01-10 | Address | 1054 E SECOND ST, STE C, PO BOX 446, JAMESTOWN, NY, 14702, 0446, USA (Type of address: Chief Executive Officer) |
1998-01-14 | 2008-01-10 | Address | 1054 E SECOND STREET, SUITE C PO BOX 446, JAMESTOWN, NY, 14702, 0446, USA (Type of address: Principal Executive Office) |
1998-01-14 | 2000-02-17 | Address | 5 SUNSET AVE, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer) |
1998-01-14 | 2006-06-21 | Address | 1054 E SECOND STREET, SUITE C PO BOX 446, JAMESTOWN, NY, 14702, 0446, USA (Type of address: Service of Process) |
1996-01-30 | 1998-01-14 | Address | 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211006000853 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
191205060419 | 2019-12-05 | BIENNIAL STATEMENT | 2018-01-01 |
140303002415 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
120222002416 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
100122002490 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
080110002535 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
060621000080 | 2006-06-21 | CERTIFICATE OF CHANGE | 2006-06-21 |
060208002346 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
040115002480 | 2004-01-15 | BIENNIAL STATEMENT | 2004-01-01 |
020102002300 | 2002-01-02 | BIENNIAL STATEMENT | 2002-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9020617107 | 2020-04-15 | 0296 | PPP | 402 Chandler Street Suite 2, Jamestown, NY, 14701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3383878 | Intrastate Non-Hazmat | 2020-01-17 | - | - | 1 | 1 | Auth. For Hire, Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State