Search icon

LAKE'S HOME CENTER, INC.

Company Details

Name: LAKE'S HOME CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1968 (57 years ago)
Entity Number: 228136
ZIP code: 13616
County: Jefferson
Place of Formation: New York
Address: 24428 ROUTE 11 BOX 42, CALCIUM, NY, United States, 13616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT E LAKE Chief Executive Officer 24428 ROUTE 11 BOX 42, CALCIUM, NY, United States, 13616

DOS Process Agent

Name Role Address
LAKE'S HOME CENTER, INC. DOS Process Agent 24428 ROUTE 11 BOX 42, CALCIUM, NY, United States, 13616

History

Start date End date Type Value
1995-06-02 2012-09-07 Address 24428 ROUTE 11 BOX 347, CALCIUM, NY, 13616, 0347, USA (Type of address: Principal Executive Office)
1995-06-02 2012-09-07 Address 24428 ROUTE 11 BOX 347, CALCIUM, NY, 13616, 0347, USA (Type of address: Chief Executive Officer)
1995-06-02 2012-09-07 Address 24428 ROUTE 11, CALCIUM, NY, 13616, 0347, USA (Type of address: Service of Process)
1993-04-28 1995-06-02 Address 7300 SANFORD ROAD, CALCIUM, NY, 13616, USA (Type of address: Chief Executive Officer)
1993-04-28 1995-06-02 Address ROBERT E. LAKE, 7300 SANFORD ROAD, CALCIUM, NY, 13616, USA (Type of address: Service of Process)
1993-04-28 1995-06-02 Address 7300 SANFORD ROAD, CALCIUM, NY, 13616, USA (Type of address: Principal Executive Office)
1968-09-18 1993-04-28 Address *, CALCIUM, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120907006562 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100913003167 2010-09-13 BIENNIAL STATEMENT 2010-09-01
20090310038 2009-03-10 ASSUMED NAME CORP INITIAL FILING 2009-03-10
060817002592 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041007002269 2004-10-07 BIENNIAL STATEMENT 2004-09-01
020823002202 2002-08-23 BIENNIAL STATEMENT 2002-09-01
000914002539 2000-09-14 BIENNIAL STATEMENT 2000-09-01
981005002351 1998-10-05 BIENNIAL STATEMENT 1998-09-01
970627000476 1997-06-27 CERTIFICATE OF AMENDMENT 1997-06-27
961002002100 1996-10-02 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8409958507 2021-03-09 0248 PPP 24428 US Route 11, Calcium, NY, 13616-2218
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36355.36
Loan Approval Amount (current) 36355.36
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Calcium, JEFFERSON, NY, 13616-2218
Project Congressional District NY-21
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36589.43
Forgiveness Paid Date 2021-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3114275 Intrastate Non-Hazmat 2022-02-21 1 2020 4 3 Auth. For Hire, Private(Property)
Legal Name LAKE'S HOME CENTER INC
DBA Name -
Physical Address 2442805 US RT 11, CALCIUM, NY, 13616, US
Mailing Address 2442805 US RT 11, CALCIUM, NY, 13616, US
Phone (315) 788-0144
Fax (315) 788-9456
E-mail LAKESHOMECENTER@GMAIL.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: 18 Mar 2025

Sources: New York Secretary of State