Search icon

LAKEVIEW-WOODFIELD, INC.

Company Details

Name: LAKEVIEW-WOODFIELD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2003 (22 years ago)
Entity Number: 2960417
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 688 WOODFIELD ROAD, WEST HEMPSTEAD, NY, United States, 11552
Principal Address: 688 WOODFIELD RD, W. HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAKEVIEW-WOODFIELD, INC. DOS Process Agent 688 WOODFIELD ROAD, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
ISMAIL MEYVECI Chief Executive Officer 688 WOODFIELD RD, W. HEMPSTEAD, NY, United States, 11552

Licenses

Number Type Date Last renew date End date Address Description
282137 Retail grocery store No data No data No data 688 WOODFIELD RD, WEST HEMPSTEAD, NY, 11552 No data
0081-22-127648 Alcohol sale 2022-03-10 2022-03-10 2025-03-31 688 WOODFIELD ROAD, WEST HEMPSTEAD, New York, 11552 Grocery Store

History

Start date End date Type Value
2006-02-22 2009-11-10 Address 688 WOODFIELD RD, W. HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2006-02-22 2009-11-10 Address 688 WOODFIELD RD, W. HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
2003-10-01 2013-10-10 Address 688 WOODFIELD ROAD, WEST HENPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151001006793 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131010006655 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111115002221 2011-11-15 BIENNIAL STATEMENT 2011-10-01
091110002896 2009-11-10 BIENNIAL STATEMENT 2009-10-01
071017002700 2007-10-17 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
13479.00
Total Face Value Of Loan:
13479.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
140600.00
Total Face Value Of Loan:
140600.00
Date:
2020-04-28
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:
8800.00
Total Face Value Of Loan:
8800.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13479
Current Approval Amount:
13479
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13544.52
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8800
Current Approval Amount:
8800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8898.02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State