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 (19 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
2025-04-28 2025-04-28 Address 3525 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
2010-11-15 2025-04-28 Address 3525 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)
2010-11-15 2025-04-28 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: 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)

Filings

Filing Number Date Filed Type Effective Date
250428002373 2025-04-28 BIENNIAL STATEMENT 2025-04-28
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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
408175.00
Total Face Value Of Loan:
408175.00
Date:
2020-04-14
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:
408175.00
Total Face Value Of Loan:
408175.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
408175
Current Approval Amount:
408175
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
411596.96
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
408175
Current Approval Amount:
408175
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
411071.37

Date of last update: 28 Mar 2025

Sources: New York Secretary of State