Search icon

LAKE VIEW LAWNS INC.

Company Details

Name: LAKE VIEW LAWNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2008 (17 years ago)
Entity Number: 3687719
ZIP code: 14085
County: Erie
Place of Formation: New York
Address: 1284 West Arnold, Lake View, NY, United States, 14085
Principal Address: 6131 OLD LAKE SHORE RD, LAKE VIEW, NY, United States, 14085

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAKE VIEW LAWNS INC. DOS Process Agent 1284 West Arnold, Lake View, NY, United States, 14085

Chief Executive Officer

Name Role Address
WILLIAM B. MAHER II Chief Executive Officer 6201 OLD LAKE SHORE RD, LAKE VIEW, NY, United States, 14085

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 6201 OLD LAKE SHORE RD, LAKE VIEW, NY, 14085, USA (Type of address: Chief Executive Officer)
2018-06-14 2024-06-03 Address 6131 OLD LAKESHORE ROAD, LAKE VIEW, NY, 14085, USA (Type of address: Service of Process)
2010-08-12 2024-06-03 Address 6201 OLD LAKE SHORE RD, LAKE VIEW, NY, 14085, USA (Type of address: Chief Executive Officer)
2010-08-12 2016-07-22 Address 6201 OLD LAKE SHORE RD, LAKE VIEW, NY, 14085, USA (Type of address: Principal Executive Office)
2008-06-23 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-23 2018-06-14 Address 6201 OLD LAKESHORE ROAD, LAKE VIEW, NY, 14085, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603001552 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220609000117 2022-06-09 BIENNIAL STATEMENT 2022-06-01
200608060459 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180614006294 2018-06-14 BIENNIAL STATEMENT 2018-06-01
160722006097 2016-07-22 BIENNIAL STATEMENT 2016-06-01
140623006479 2014-06-23 BIENNIAL STATEMENT 2014-06-01
120718002103 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100812002409 2010-08-12 BIENNIAL STATEMENT 2010-06-01
080623000059 2008-06-23 CERTIFICATE OF INCORPORATION 2008-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3468627100 2020-04-11 0296 PPP 6131 Old Lakeshore Road, LAKE VIEW, NY, 14085
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48368
Loan Approval Amount (current) 48368
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE VIEW, ERIE, NY, 14085-0001
Project Congressional District NY-23
Number of Employees 9
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48690.01
Forgiveness Paid Date 2020-12-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2156692 Intrastate Non-Hazmat 2023-02-01 8900 2021 4 4 Private(Property), LANDSCAPING COMPANY
Legal Name LAKE VIEW LAWNS INC
DBA Name -
Physical Address 6201 OLD LAKE SHORE RD, LAKE VIEW, NY, 14085, US
Mailing Address 6131 OLD LAKE SHORE RD, LAKE VIEW, NY, 14085, US
Phone (716) 997-1347
Fax -
E-mail WMAHER@LAKEVIEWLAWNS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State