Search icon

LAKEVIEW AUTO SALES AND SERVICE, INC.

Company Details

Name: LAKEVIEW AUTO SALES AND SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1968 (56 years ago)
Entity Number: 230503
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 110 W. GRAHAM AVENUE, HEMPSTEAD, NY, United States, 11550
Principal Address: 110 WEST GRAHAM AVE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EZFGQP2R3CQ3 2024-12-11 110 W GRAHAM AVE, HEMPSTEAD, NY, 11550, 6102, USA 110 W GRAHAM AVE, HEMPSTEAD, NY, 11550, 6102, USA

Business Information

Doing Business As MERCEDES-BENZ OF ROCKVILLE CENTRE
URL www.mbrvc.com
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2023-12-14
Initial Registration Date 2023-01-26
Entity Start Date 2012-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 811111, 811198

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERICA ANIXT
Role A/R SPECIALIST
Address 110 W. GRAHAM AVENUE, HEMPSTEAD, NY, 11550, USA
Government Business
Title PRIMARY POC
Name ERICA ANIXT
Role A/R SPECIALIST
Address 110 W GRAHAM AVENUE, HEMPSTEAD, NY, 11550, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAKEVIEW AUTO SALES SERVICE 401 K PROFIT SHARING PLAN TRUST 2012 112200537 2013-07-31 LAKEVIEW AUTO SALES SERVICE 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 441110
Sponsor’s telephone number 5168777456
Plan sponsor’s address 110 WEST GRAHAM AVE, HEMPSTEAD, NY, 115503145

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing RUSSELL BLISS
LAKEVIEW AUTO SALES SERVICE 401 K PROFIT SHARING PLAN TRUST 2011 112200537 2012-05-23 LAKEVIEW AUTO SALES SERVICE 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 441110
Sponsor’s telephone number 5168777456
Plan sponsor’s address 468 LAKEVIEW AVE, ROCKVILLE CENTRE, NY, 115703145

Plan administrator’s name and address

Administrator’s EIN 112200537
Plan administrator’s name LAKEVIEW AUTO SALES SERVICE
Plan administrator’s address 468 LAKEVIEW AVE, ROCKVILLE CENTRE, NY, 115703145
Administrator’s telephone number 5168777456

Signature of

Role Plan administrator
Date 2012-05-23
Name of individual signing LAKEVIEW AUTO SALES SERVICE
LAKEVIEW AUTO SALES SERVICE 401 K PROFIT SHARING PLAN TRUST 2010 112200537 2011-07-01 LAKEVIEW AUTO SALES SERVICE 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 441110
Sponsor’s telephone number 5168777456
Plan sponsor’s address 468 LAKEVIEW AVENUE, ROCKVILLE CENTRE, NY, 11570

Plan administrator’s name and address

Administrator’s EIN 112200537
Plan administrator’s name LAKEVIEW AUTO SALES SERVICE
Plan administrator’s address 468 LAKEVIEW AVENUE, ROCKVILLE CENTRE, NY, 11570
Administrator’s telephone number 5168777456

Signature of

Role Plan administrator
Date 2011-07-01
Name of individual signing LAKEVIEW AUTO SALES SERVICE

Chief Executive Officer

Name Role Address
DAVID E MEYER Chief Executive Officer 6710 CAROLINA AVE, SARASOTA, FL, United States, 34241

DOS Process Agent

Name Role Address
LAKEVIEW AUTO SALES AND SERVICE, INC. DOS Process Agent 110 W. GRAHAM AVENUE, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2025-01-19 2025-01-19 Address 6710 CAROLINA AVE, SARASOTA, FL, 34241, USA (Type of address: Chief Executive Officer)
2024-08-26 2025-01-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-06-08 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2020-11-02 2025-01-19 Address 110 W. GRAHAM AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2018-11-13 2025-01-19 Address 6710 CAROLINA AVE, SARASOTA, FL, 34241, USA (Type of address: Chief Executive Officer)
2016-12-07 2020-11-02 Address 110 W. GRAHAM AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2016-12-07 2018-11-13 Address 904 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2012-11-28 2016-12-07 Address 110 WEST GRAHAM AVE, HEMPSTEAD, NY, 11550, 6102, USA (Type of address: Service of Process)
2011-02-04 2012-11-28 Address 468 LAKEVIEW AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2011-02-04 2012-11-28 Address 468 LAKEVIEW AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250119000055 2025-01-19 BIENNIAL STATEMENT 2025-01-19
230201004425 2023-02-01 BIENNIAL STATEMENT 2022-11-01
201102062410 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181113007161 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161207006014 2016-12-07 BIENNIAL STATEMENT 2016-11-01
141113006809 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121128002353 2012-11-28 BIENNIAL STATEMENT 2012-11-01
110204003072 2011-02-04 BIENNIAL STATEMENT 2010-11-01
081202002327 2008-12-02 BIENNIAL STATEMENT 2008-11-01
061030002790 2006-10-30 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1298787110 2020-04-10 0235 PPP 110 W Graham Ave 0.0, Hempstead, NY, 11550-6102
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2201842
Loan Approval Amount (current) 2201842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-6102
Project Congressional District NY-04
Number of Employees 147
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2227376.03
Forgiveness Paid Date 2021-06-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3639893 Interstate 2023-04-11 8000 2023 1 2 Auth. For Hire, Private(Property)
Legal Name LAKEVIEW AUTO SALES AND SERVICE INC
DBA Name MERCEDES BENZ OF ROCKVILLE CENTRE
Physical Address 110 W GRAHAM AVE, HEMPSTEAD, NY, 11550, US
Mailing Address 110 W GRAHAM AVE, HEMPSTEAD, NY, 11550-6102, US
Phone (516) 478-0413
Fax (516) 478-0413
E-mail RICHC@MBRVC.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: 01 Mar 2025

Sources: New York Secretary of State