Search icon

LAKESIDE SOD SUPPLY CO., INC.

Company Details

Name: LAKESIDE SOD SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1972 (53 years ago)
Entity Number: 242426
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 6660 GOODRICH ROAD, CLARENCE CENTER, NY, United States, 14032
Principal Address: EDWARD H BRADDELL, 6660 GOODRICH ROAD, CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAKESIDE SOD SUPPLY CO., INC. DOS Process Agent 6660 GOODRICH ROAD, CLARENCE CENTER, NY, United States, 14032

Chief Executive Officer

Name Role Address
JOHN R BRADDELL Chief Executive Officer EDWARD H BRADDELL, 6660 GOODRICH ROAD, CLARENCE CENTER, NY, United States, 14032

History

Start date End date Type Value
2024-09-03 2024-09-03 Address EDWARD H BRADDELL, 6660 GOODRICH ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address EDWARD H BRADDELL, 6660 GOODRICH ROAD, CLARENCE CENTER, NY, 14032, 9754, USA (Type of address: Chief Executive Officer)
2021-12-16 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2010-10-05 2024-09-03 Address EDWARD H BRADDELL, 6660 GOODRICH ROAD, CLARENCE CENTER, NY, 14032, 9754, USA (Type of address: Chief Executive Officer)
2010-10-05 2024-09-03 Address 9280 MAIN STREET, CLARENCE, NY, 14032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903001650 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220103000870 2022-01-03 BIENNIAL STATEMENT 2022-01-03
121107002256 2012-11-07 BIENNIAL STATEMENT 2012-09-01
101005002919 2010-10-05 BIENNIAL STATEMENT 2010-09-01
080916002783 2008-09-16 BIENNIAL STATEMENT 2008-09-01

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:
201615.00
Total Face Value Of Loan:
201615.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201615
Current Approval Amount:
201615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
203006.97

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 741-4463
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
5
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-02-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LAKESIDE SOD SUPPLY CO., INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State