Search icon

LAKESIDE MEMORIAL FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
160996638
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 4199 LAKE SHORE RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2024-06-12 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-12 2025-04-01 Address 4199 LAKE SHORE RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2024-06-12 2024-06-12 Address 4199 LAKE SHORE RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2024-06-12 2025-04-01 Address 4199 LAKE SHORE RD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401044872 2025-04-01 BIENNIAL STATEMENT 2025-04-01
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

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:
87300.00
Total Face Value Of Loan:
87300.00
Date:
2017-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2012-01-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2010-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87300
Current Approval Amount:
87300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88239.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State