Search icon

LAKESIDE MEMORIAL FUNERAL HOME, INC.

Company Details

Name: LAKESIDE MEMORIAL FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1971 (54 years ago)
Entity Number: 306727
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 4199 LAKE SHORE RD, HAMBURG, NY, United States, 14075
Principal Address: 741 LAKE ST, ANGOLA, NY, United States, 14006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAKESIDE MEMORIAL FUNERAL HOME INC.401(K) P.S. PLAN 2023 160996638 2024-06-04 LAKESIDE MEMORIAL FUNERAL HOME INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-31
Business code 541990
Sponsor’s telephone number 7166272919
Plan sponsor’s address 4199 LAKE SHORE RD, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing CHARLES CASTIGLIA
Role Employer/plan sponsor
Date 2024-06-04
Name of individual signing CHARLES CASTIGLIA
LAKESIDE MEMORIAL FUNERAL HOME INC.401(K) P.S. PLAN 2022 160996638 2023-06-23 LAKESIDE MEMORIAL FUNERAL HOME INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-31
Business code 541990
Sponsor’s telephone number 7166272919
Plan sponsor’s address 4199 LAKE SHORE RD, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing CHARLES CASTIGLIA
Role Employer/plan sponsor
Date 2023-06-23
Name of individual signing CHARLES CASTIGLIA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4199 LAKE SHORE RD, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
CHARLES A CASTIGLIA Chief Executive Officer 4199 LAKE SHORE RD, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 4199 LAKE SHORE RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2017-05-05 2024-06-12 Address 4199 LAKE SHORE RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2017-05-05 2024-06-12 Address 4199 LAKE SHORE RD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1971-04-27 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-04-27 2017-05-05 Address 4458 LAKE SHORE RD., HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612001988 2024-06-12 BIENNIAL STATEMENT 2024-06-12
170505002014 2017-05-05 BIENNIAL STATEMENT 2017-04-01
C313570-2 2002-03-14 ASSUMED NAME CORP INITIAL FILING 2002-03-14
904152-3 1971-04-27 CERTIFICATE OF INCORPORATION 1971-04-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3959965001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LAKESIDE MEMORIAL FUNERAL HOME, INC.
Recipient Name Raw LAKESIDE MEMORIAL FUNERAL HOME INC.
Recipient DUNS 079940870
Recipient Address 4199 LAKESHORE ROAD, HAMBURG, ERIE, NEW YORK, 14075-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1692.00
Face Value of Direct Loan 40000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1365707207 2020-04-15 0296 PPP 4199 Lake Shore Road, Hamburg, NY, 14075
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87300
Loan Approval Amount (current) 87300
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 Hamburg, ERIE, NY, 14075-0001
Project Congressional District NY-23
Number of Employees 10
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88239.97
Forgiveness Paid Date 2021-05-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State