Search icon

LAKE SHORE PAVING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAKE SHORE PAVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2001 (25 years ago)
Entity Number: 2601254
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 1279 NORTH MAIN STREET, Jamestown, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RYAN RAMBACHER DOS Process Agent 1279 NORTH MAIN STREET, Jamestown, NY, United States, 14701

Chief Executive Officer

Name Role Address
MARK A. LINDSTROM Chief Executive Officer 1279 NORTH MAIN STREET, JAMESTOWN, NY, United States, 14701

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
716-661-3385
Contact Person:
RYAN RAMBACHER
User ID:
P3292631

Unique Entity ID

Unique Entity ID:
LUPMJNFFFJ41
CAGE Code:
61TB8
UEI Expiration Date:
2026-02-10

Business Information

Activation Date:
2025-02-12
Initial Registration Date:
2010-06-28

Form 5500 Series

Employer Identification Number (EIN):
161607252
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
73
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 7 OSMER ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 1279 NORTH MAIN STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2024-09-04 2025-03-10 Address 7 OSMER ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 7 OSMER ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 1279 NORTH MAIN STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250310004349 2025-03-10 BIENNIAL STATEMENT 2025-03-10
240904000652 2024-09-04 BIENNIAL STATEMENT 2024-09-04
170215006209 2017-02-15 BIENNIAL STATEMENT 2017-02-01
130213006052 2013-02-13 BIENNIAL STATEMENT 2013-02-01
090129002904 2009-01-29 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
941731.12
Total Face Value Of Loan:
941731.12
Date:
2020-04-07
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:
846097.20
Total Face Value Of Loan:
846097.20

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-03
Type:
Referral
Address:
SUNNYSIDE AVENUE AND MAIN STREET, BEMUS POINT, NY, 14712
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-04-30
Type:
Planned
Address:
ROUTE 394, LAKEWOOD, NY, 14750
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$846,097.2
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$846,097.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$855,346.32
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $846,097.2
Jobs Reported:
51
Initial Approval Amount:
$941,731.12
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$941,731.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$946,891.29
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $941,731.12

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 661-3385
Add Date:
1998-06-17
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
30
Drivers:
20
Inspections:
10
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