Search icon

LAKEVILLE INDUSTRIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LAKEVILLE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1976 (49 years ago)
Entity Number: 390566
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 140 Broadhollow Road, Farmingdale, NY, United States, 11735
Principal Address: 140 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD SIRLIN Chief Executive Officer 140 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 Broadhollow Road, Farmingdale, NY, United States, 11735

Links between entities

Type:
Headquarter of
Company Number:
0505790
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112378630
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-25 2023-04-25 Address 140 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2019-03-25 2023-04-25 Address 140 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2019-03-25 2023-04-25 Address 140 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2008-01-03 2019-03-25 Address 100 S SMITH STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2008-01-03 2019-03-25 Address 100 S SMITH STREET, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230425003614 2023-04-25 BIENNIAL STATEMENT 2022-01-01
190325002028 2019-03-25 BIENNIAL STATEMENT 2018-01-01
120201002985 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100125002856 2010-01-25 BIENNIAL STATEMENT 2010-01-01
20080821013 2008-08-21 ASSUMED NAME LLC INITIAL FILING 2008-08-21

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
442867.50
Total Face Value Of Loan:
442867.50
Date:
2020-04-11
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:
442867.00
Total Face Value Of Loan:
442867.00

Trademarks Section

Serial Number:
76015588
Mark:
USKITCHENSCOM
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2000-04-03
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
USKITCHENSCOM

Goods And Services

For:
Retail kitchen cabinet sales
International Classes:
035 - Primary Class
Class Status:
Active
For:
kitchen design services offered to consumers via a global computer network
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$442,867.5
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$442,867.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$446,828.7
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $442,863.5
Utilities: $1
Jobs Reported:
35
Initial Approval Amount:
$442,867
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$442,867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$446,262.31
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $442,867

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State