Search icon

LAKESHORE HARDWARE AND TOOL RENTAL BY ARTIE, INC.

Company Details

Name: LAKESHORE HARDWARE AND TOOL RENTAL BY ARTIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2007 (18 years ago)
Entity Number: 3498991
ZIP code: 14010
County: Erie
Place of Formation: New York
Principal Address: 4480 CAMP ROAD, ATHOL SPRINGS, NY, United States, 14010
Address: 4480 camp rd., po box 353, po box 353, po box 353, Athol Springs, NY, United States, 14010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDY M JAROSZFWSKI Chief Executive Officer 4480 CAMP ROAD BOX 353, ATHOL SPRINGS, NY, United States, 14010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4480 camp rd., po box 353, po box 353, po box 353, Athol Springs, NY, United States, 14010

History

Start date End date Type Value
2024-11-13 2024-11-13 Address 4480 CAMP ROAD BOX 353, ATHOL SPRINGS, NY, 14010, USA (Type of address: Chief Executive Officer)
2011-04-20 2024-11-13 Address 4480 CAMP ROAD, BOX 353, ATHOL SPRINGS, NY, 14010, USA (Type of address: Service of Process)
2011-04-20 2024-11-13 Address 4480 CAMP ROAD BOX 353, ATHOL SPRINGS, NY, 14010, USA (Type of address: Chief Executive Officer)
2009-04-10 2011-04-20 Address 3962 AUTUMNWAY LANE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2009-04-10 2011-04-20 Address 3962 AUTUMNWAY LANE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
2009-04-10 2011-04-20 Address 4480 CAMP ROAD, BOX 353, ATHOL SPRINGS, NY, 14010, USA (Type of address: Service of Process)
2007-04-04 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-04 2009-04-10 Address 3962 AUTUMNWAY LANE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113000612 2024-11-13 BIENNIAL STATEMENT 2024-11-13
130422006183 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110420002302 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090410002475 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070404000094 2007-04-04 CERTIFICATE OF INCORPORATION 2007-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9145047106 2020-04-15 0296 PPP 4480 Camp Road, Hamburg, NY, 14075
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45100
Loan Approval Amount (current) 45100
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 11
NAICS code 532420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 45384.43
Forgiveness Paid Date 2021-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State