Search icon

LAKECOUNTRY CONSTRUCTION & CONTOUR, LLC

Company Details

Name: LAKECOUNTRY CONSTRUCTION & CONTOUR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 2009 (15 years ago)
Entity Number: 3890212
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: 2833 SHAMROCK ROAD, SKANEATELES, NY, United States, 13152

DOS Process Agent

Name Role Address
LAKECOUNTRY CONSTRUCTION & CONTOUR, LLC DOS Process Agent 2833 SHAMROCK ROAD, SKANEATELES, NY, United States, 13152

History

Start date End date Type Value
2015-07-21 2023-12-05 Address 2833 SHAMROCK ROAD, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
2009-12-17 2015-07-21 Address 2890 SHAMROCK ROAD, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205001051 2023-12-05 BIENNIAL STATEMENT 2023-12-01
220324002094 2022-03-24 BIENNIAL STATEMENT 2021-12-01
191203060087 2019-12-03 BIENNIAL STATEMENT 2019-12-01
180424006060 2018-04-24 BIENNIAL STATEMENT 2017-12-01
160120006188 2016-01-20 BIENNIAL STATEMENT 2015-12-01
150721000477 2015-07-21 CERTIFICATE OF CHANGE 2015-07-21
140108002242 2014-01-08 BIENNIAL STATEMENT 2013-12-01
111227002235 2011-12-27 BIENNIAL STATEMENT 2011-12-01
100318000567 2010-03-18 CERTIFICATE OF PUBLICATION 2010-03-18
091217000557 2009-12-17 ARTICLES OF ORGANIZATION 2009-12-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314347436 0215800 2010-10-07 4530 WETZEL ROAD, LIVERPOOL, NY, 13090
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-10-07
Emphasis L: FALL
Case Closed 2010-11-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-11-01
Abatement Due Date 2010-11-04
Current Penalty 2450.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260453 B02 IX
Issuance Date 2010-11-01
Abatement Due Date 2010-11-04
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-11-01
Abatement Due Date 2010-12-01
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2912237300 2020-04-29 0248 PPP 2833 SHAMROCK RD, SKANEATELES, NY, 13152-8817
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SKANEATELES, ONONDAGA, NY, 13152-8817
Project Congressional District NY-22
Number of Employees 9
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 113110.27
Forgiveness Paid Date 2020-11-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State