Search icon

LAKESTONE DEVELOPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAKESTONE DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2000 (25 years ago)
Entity Number: 2581855
ZIP code: 14221
County: Erie
Place of Formation: New York
Principal Address: 17 LIMESTONE DR, STE 2, WILLIAMSVILLE, NY, United States, 14221
Address: C/O CHRISTOPHER D. GALASSO, 17 LIMESTONE DR STE 2, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER D. GALASSO Chief Executive Officer 17 LIMESTONE DR, STE 2, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
LAKESTONE DEVELOPMENT, INC. DOS Process Agent C/O CHRISTOPHER D. GALASSO, 17 LIMESTONE DR STE 2, WILLIAMSVILLE, NY, United States, 14221

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
716-631-1906
Contact Person:
CHRISTOPHER GALASSO
User ID:
P2443725

Unique Entity ID

Unique Entity ID:
F9YBY96HJJL1
CAGE Code:
8J6K0
UEI Expiration Date:
2026-01-06

Business Information

Activation Date:
2025-01-08
Initial Registration Date:
2020-03-09

Commercial and government entity program

CAGE number:
8J6K0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-08
CAGE Expiration:
2030-01-08
SAM Expiration:
2026-01-06

Contact Information

POC:
CHRISTOPHER D. GALASSO

Form 5500 Series

Employer Identification Number (EIN):
161597003
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:

Permits

Number Date End date Type Address
90938 No data No data Mined land permit 5 sites in Cuba and New Hudson
90934 2004-10-12 2005-10-12 Mined land permit West side of Rt. 305, directly behind the VFW.

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 17 LIMESTONE DR, STE 2, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-07 2024-03-04 Address C/O CHRISTOPHER D. GALASSO, 17 LIMESTONE DR STE 2, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2014-12-01 2024-03-04 Address 17 LIMESTONE DR, STE 2, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2014-12-01 2020-12-07 Address C/O CHRISTOPHER D. GALASSO, 17 LIMESTONE DR STE 2, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304004944 2024-03-04 BIENNIAL STATEMENT 2024-03-04
201207061337 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181204006160 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201006691 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006157 2014-12-01 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
1305M220PNWWN0214
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11746.00
Base And Exercised Options Value:
11746.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2020-06-01
Description:
THE PURPOSE OF THIS MODIFICATION IS TO EXERCISE OPTION YEAR 4 FOR SNOW REMOVAL SERVICES.
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S218: HOUSEKEEPING- SNOW REMOVAL/SALT

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
46815.00
Total Face Value Of Loan:
46815.00
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:
46815.00
Total Face Value Of Loan:
46815.00
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:
46815.00
Total Face Value Of Loan:
46815.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$46,815
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,815
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,036.89
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $46,811
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$46,815
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,815
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,140.78
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $32,852
Utilities: $187
Mortgage Interest: $0
Rent: $9,433
Refinance EIDL: $0
Healthcare: $2885
Debt Interest: $1,458

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 631-1906
Add Date:
2004-05-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State