Search icon

LAKEVIEW AUTO & MARINE LLC

Company Details

Name: LAKEVIEW AUTO & MARINE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2002 (23 years ago)
Entity Number: 2824163
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: 1853 WESTLAKE ROAD, SKANEATELES, NY, United States, 13152

DOS Process Agent

Name Role Address
LAKEVIEW AUTO & MARINE LLC DOS Process Agent 1853 WESTLAKE ROAD, SKANEATELES, NY, United States, 13152

History

Start date End date Type Value
2024-09-20 2024-10-28 Address 1853 WESTLAKE ROAD, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
2002-10-18 2024-09-20 Address 1853 WESTLAKE ROAD, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028001662 2024-10-28 BIENNIAL STATEMENT 2024-10-28
240920003932 2024-09-20 BIENNIAL STATEMENT 2024-09-20
201016060418 2020-10-16 BIENNIAL STATEMENT 2020-10-01
181012006208 2018-10-12 BIENNIAL STATEMENT 2018-10-01
141229006370 2014-12-29 BIENNIAL STATEMENT 2014-10-01
121023002202 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101101002617 2010-11-01 BIENNIAL STATEMENT 2010-10-01
080930002150 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061023002020 2006-10-23 BIENNIAL STATEMENT 2006-10-01
041013002361 2004-10-13 BIENNIAL STATEMENT 2004-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346408123 0215800 2022-12-27 1853 WEST LAKE ROAD, SKANEATELES, NY, 13152
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-12-27
Case Closed 2023-09-14

Related Activity

Type Complaint
Activity Nr 1980327
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2023-02-27
Abatement Due Date 2023-04-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-03-23
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1):The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to potential crushing hazards from falling loads and/or lift parts: a) Bay 1 (Small Door), 1853 West Lake Road, Skaneateles, NY 13152, on or about December 27, 2022, a two-post surface mounted Wheeltronic Lift, was operated without being inspected and certified since installation approximately 20 years ago. b) Bay 2 (Middle Bay), 1853 West Lake Road, Skaneateles, NY 13152, on or about December 27, 2022, a two-post surface mounted Rotary Lift, SN AFM98D1104, was operated without being inspected and certified since installation approximately 15 years ago. c) Bay 3 (Big Door), 1853 West Lake Road, Skaneateles, NY 13152, on or about December 27, 2022, a two-post surface mounted Wheeltronic Lift, SN T11-01110, was operated without being inspected and certified since installation approximately 20 years ago.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6764827110 2020-04-14 0248 PPP 1853 West Lake Road, Skaneateles, NY, 13152
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10855
Loan Approval Amount (current) 10855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Skaneateles, ONONDAGA, NY, 13152-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10926.97
Forgiveness Paid Date 2020-12-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State