Search icon

LAKES PIPE & SUPPLY CORP.

Company Details

Name: LAKES PIPE & SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2006 (18 years ago)
Entity Number: 3435012
ZIP code: 14210
County: Erie
Place of Formation: New York
Address: 726 Exchange Street, Suite 822, Buffalo, NY, United States, 14210
Principal Address: 3525 HYDE PARK BLVD, NIAGARA FALLS, NY, United States, 14305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN L HURLEY, JR Chief Executive Officer 3525 HYDE PARK BLVD, NIAGARA FALLS, NY, United States, 14305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 726 Exchange Street, Suite 822, Buffalo, NY, United States, 14210

History

Start date End date Type Value
2008-11-04 2010-11-15 Address 3525 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
2008-11-04 2010-11-15 Address 3525 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305, USA (Type of address: Principal Executive Office)
2008-11-04 2010-11-15 Address 3525 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)
2006-11-08 2008-11-04 Address 1920 ELMWOOD AVENUE, BUFFALO, NY, 14207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210902000555 2021-09-02 BIENNIAL STATEMENT 2021-09-02
141113006563 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121113002075 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101115002009 2010-11-15 BIENNIAL STATEMENT 2010-11-01
081104003042 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061229000386 2006-12-29 CERTIFICATE OF AMENDMENT 2006-12-29
061108000792 2006-11-08 CERTIFICATE OF INCORPORATION 2006-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7552637104 2020-04-14 0296 PPP 3525 Hyde Park Boulevard, NIAGARA FALLS, NY, 14305
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 408175
Loan Approval Amount (current) 408175
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 Y
Business Age Description Unanswered
Project Address NIAGARA FALLS, NIAGARA, NY, 14305-0001
Project Congressional District NY-26
Number of Employees 34
NAICS code 423720
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 411596.96
Forgiveness Paid Date 2021-02-18
3128878410 2021-02-04 0296 PPS 3525 Hyde Park Blvd, Niagara Falls, NY, 14305-2203
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 408175
Loan Approval Amount (current) 408175
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 Y
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14305-2203
Project Congressional District NY-26
Number of Employees 71
NAICS code 423720
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 411071.37
Forgiveness Paid Date 2021-10-25

Date of last update: 11 Mar 2025

Sources: New York Secretary of State