Search icon

LAKESIDE CAPITAL CORPORATION

Company Details

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

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

Business Information

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

form 5500

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
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 AVENUE, FALCONER, NY, 14733
LAKESIDE CAPITAL CORPORATION 401(K) PLAN FOR PRODUCTION 2023 161494317 2025-01-08 LAKESIDE CAPITAL CORPORATION 34
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 AVENUE, FALCONER, NY, 14733
LAKESIDE CAPITAL CORPORATION 401K PLAN FOR ADMINISTRATION 2022 161494317 2023-10-09 LAKESIDE CAPITAL CORPORATION 19
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 2023-10-09
Name of individual signing ROBERT WHITE
LAKESIDE CAPITAL CORPORATION 401K PLAN FOR PRODUCTION 2022 161494317 2023-10-09 LAKESIDE CAPITAL CORPORATION 33
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
LAKESIDE CAPITAL CORPORATION 401K PLAN FOR ADMINISTRATION 2021 161494317 2022-09-08 LAKESIDE CAPITAL CORPORATION 19
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
LAKESIDE CAPITAL CORPORATION 401K PLAN FOR PRODUCTION 2021 161494317 2022-09-08 LAKESIDE CAPITAL CORPORATION 33
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
LAKESIDE CAPITAL CORPORATION 401K PLAN FOR PRODUCTION 2020 161494317 2021-10-01 LAKESIDE CAPITAL CORPORATION 21
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
LAKESIDE CAPITAL CORPORATION 401K PLAN FOR ADMINISTRATION 2020 161494317 2021-10-01 LAKESIDE CAPITAL CORPORATION 21
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
LAKESIDE CAPITAL CORPORATION 401K PLAN FOR PRODUCTION 2019 161494317 2020-10-01 LAKESIDE CAPITAL CORPORATION 22
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
LAKESIDE CAPITAL CORPORATION 401K PLAN FOR ADMINISTRATION 2019 161494317 2020-10-01 LAKESIDE CAPITAL CORPORATION 17
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

Chief Executive Officer

Name Role Address
ROBERT G. WHITE Chief Executive Officer 402 CHANDLER STREET, STE 2, JAMESTOWN, NY, United States, 14702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 BANK ST, P.O. BOX 446, WHITE PLAINS, NY, United States, 10606

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 413000
Loan Approval Amount (current) 413000
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-0019
Project Congressional District NY-23
Number of Employees 36
NAICS code 332114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 415840.08
Forgiveness Paid Date 2020-12-31

Motor Carrier Census

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)
Legal Name LAKESIDE CAPITAL CORPORATION
DBA Name DAHLSTROM ROLL FORM
Physical Address 402 CHANDLER ST STE 2, JAMESTOWN, NY, 14701-3890, US
Mailing Address 402 CHANDLER ST STE 2, JAMESTOWN, NY, 14701-3890, US
Phone (716) 640-3627
Fax -
E-mail RWHITE@DAHLSTROMROLLFORM.COM

Safety Measurement System - All Transportation

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