Search icon

LAKE EFFECT ICE CREAM, LLC

Company Details

Name: LAKE EFFECT ICE CREAM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2008 (17 years ago)
Entity Number: 3639515
ZIP code: 14095
County: Niagara
Place of Formation: New York
Address: PO BOX 343, LOCKPORT, NY, United States, 14095

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 343, LOCKPORT, NY, United States, 14095

History

Start date End date Type Value
2008-03-04 2012-04-30 Address 26 INDEPENDENCE DR, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140528002150 2014-05-28 BIENNIAL STATEMENT 2014-03-01
120430002482 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100429003392 2010-04-29 BIENNIAL STATEMENT 2010-03-01
080728000378 2008-07-28 CERTIFICATE OF PUBLICATION 2008-07-28
080304000435 2008-03-04 ARTICLES OF ORGANIZATION 2008-03-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-13 No data 79 CANAL STREET, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-06-06 No data 79 CANAL STREET, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-05-11 No data 79 CANAL STREET, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2021-05-26 No data 79 CANAL STREET, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2020-05-23 No data 79 CANAL STREET, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-06-28 No data 79 CANAL STREET, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-05-22 No data 79 CANAL STREET, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2018-06-01 No data 79 CANAL STREET, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2017-05-09 No data 79 CANAL STREET, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-05-18 No data 79 CANAL STREET, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7331827207 2020-04-28 0296 PPP 79 Canal St, Lockport, NY, 14094-2817
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25800
Loan Approval Amount (current) 25800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-2817
Project Congressional District NY-24
Number of Employees 16
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25968.94
Forgiveness Paid Date 2020-12-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State