Search icon

LAKEVILLE INDUSTRIES, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of LAKEVILLE INDUSTRIES, INC., CONNECTICUT 0505790 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAKEVILLE INDUSTRIES, INC. 401K RETIREMENT PLAN 2022 112378630 2023-02-10 LAKEVILLE INDUSTRIES, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 423990
Sponsor’s telephone number 6319576800
Plan sponsor’s address 140 BROADHOLLOW ROAD, FARMINGDALE, NY, 117354803

Plan administrator’s name and address

Administrator’s EIN 112378630
Plan administrator’s name LAKEVILLE INDUSTRIES, INC.
Plan administrator’s address 100 SOUTH SMITH STREET, LINDENHURST, NY, 117575019
Administrator’s telephone number 6319576800

Signature of

Role Plan administrator
Date 2023-02-10
Name of individual signing RICHARD SIRLIN
LAKEVILLE INDUSTRIES, INC. 401K RETIREMENT PLAN 2022 112378630 2023-08-01 LAKEVILLE INDUSTRIES, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 423990
Sponsor’s telephone number 6319576800
Plan sponsor’s address 140 BROADHOLLOW ROAD, FARMINGDALE, NY, 117354803

Plan administrator’s name and address

Administrator’s EIN 112378630
Plan administrator’s name LAKEVILLE INDUSTRIES, INC.
Plan administrator’s address 100 SOUTH SMITH STREET, LINDENHURST, NY, 117575019
Administrator’s telephone number 6319576800

Signature of

Role Plan administrator
Date 2023-08-01
Name of individual signing RICHARD SIRLIN
LAKEVILLE INDUSTRIES, INC. 401K RETIREMENT PLAN 2021 112378630 2022-08-12 LAKEVILLE INDUSTRIES, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 423990
Sponsor’s telephone number 6319576800
Plan sponsor’s address 140 BROADHOLLOW ROAD, FARMINGDALE, NY, 117354803

Plan administrator’s name and address

Administrator’s EIN 112378630
Plan administrator’s name LAKEVILLE INDUSTRIES, INC.
Plan administrator’s address 100 SOUTH SMITH STREET, LINDENHURST, NY, 117575019
Administrator’s telephone number 6319576800

Signature of

Role Plan administrator
Date 2022-08-12
Name of individual signing RICHARD SIRLIN
LAKEVILLE INDUSTRIES, INC. 401K RETIREMENT PLAN 2020 112378630 2021-07-27 LAKEVILLE INDUSTRIES, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 423990
Sponsor’s telephone number 6319576800
Plan sponsor’s address 140 BROADHOLLOW ROAD, FARMINGDALE, NY, 117354803

Plan administrator’s name and address

Administrator’s EIN 112378630
Plan administrator’s name LAKEVILLE INDUSTRIES, INC.
Plan administrator’s address 100 SOUTH SMITH STREET, LINDENHURST, NY, 117575019
Administrator’s telephone number 6319576800

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing RICHARD SIRLIN
LAKEVILLE INDUSTRIES, INC. 401K RETIREMENT PLAN 2019 112378630 2020-08-13 LAKEVILLE INDUSTRIES, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 423990
Sponsor’s telephone number 6319576800
Plan sponsor’s address 140 BROADHOLLOW ROAD, FARMINGDALE, NY, 117354803

Plan administrator’s name and address

Administrator’s EIN 112378630
Plan administrator’s name LAKEVILLE INDUSTRIES, INC.
Plan administrator’s address 100 SOUTH SMITH STREET, LINDENHURST, NY, 117575019
Administrator’s telephone number 6319576800

Signature of

Role Plan administrator
Date 2020-08-13
Name of individual signing RICHARD SIRLIN
LAKEVILLE INDUSTRIES, INC. 401K RETIREMENT PLAN 2018 112378630 2019-04-05 LAKEVILLE INDUSTRIES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 423990
Sponsor’s telephone number 6319576800
Plan sponsor’s address 140 BROADHOLLOW ROAD, FARMINGDALE, NY, 117354803

Plan administrator’s name and address

Administrator’s EIN 112378630
Plan administrator’s name LAKEVILLE INDUSTRIES, INC.
Plan administrator’s address 100 SOUTH SMITH STREET, LINDENHURST, NY, 117575019
Administrator’s telephone number 6319576800

Signature of

Role Plan administrator
Date 2019-04-05
Name of individual signing RICHARD SIRLIN
LAKEVILLE INDUSTRIES, INC. 401K RETIREMENT PLAN 2017 112378630 2018-01-19 LAKEVILLE INDUSTRIES, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 423990
Sponsor’s telephone number 6319576800
Plan sponsor’s address 100 SOUTH SMITH STREET, LINDENHURST, NY, 117575019

Plan administrator’s name and address

Administrator’s EIN 112378630
Plan administrator’s name LAKEVILLE INDUSTRIES, INC.
Plan administrator’s address 100 SOUTH SMITH STREET, LINDENHURST, NY, 117575019
Administrator’s telephone number 6319576800

Signature of

Role Plan administrator
Date 2018-01-19
Name of individual signing RICHARD SIRLIN
LAKEVILLE INDUSTRIES, INC. 401K RETIREMENT PLAN 2016 112378630 2017-04-24 LAKEVILLE INDUSTRIES, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 423990
Sponsor’s telephone number 6319576800
Plan sponsor’s address 100 SOUTH SMITH STREET, LINDENHURST, NY, 117575019

Plan administrator’s name and address

Administrator’s EIN 112378630
Plan administrator’s name LAKEVILLE INDUSTRIES, INC.
Plan administrator’s address 100 SOUTH SMITH STREET, LINDENHURST, NY, 117575019
Administrator’s telephone number 6319576800

Signature of

Role Plan administrator
Date 2017-04-24
Name of individual signing RICHARD SIRLIN
LAKEVILLE INDUSTRIES, INC. 401K RETIREMENT PLAN 2015 112378630 2016-05-20 LAKEVILLE INDUSTRIES, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 423990
Sponsor’s telephone number 6319576800
Plan sponsor’s address 100 SOUTH SMITH STREET, LINDENHURST, NY, 117575019

Plan administrator’s name and address

Administrator’s EIN 112378630
Plan administrator’s name LAKEVILLE INDUSTRIES, INC.
Plan administrator’s address 100 SOUTH SMITH STREET, LINDENHURST, NY, 117575019
Administrator’s telephone number 6319576800

Signature of

Role Plan administrator
Date 2016-05-20
Name of individual signing RICHARD SIRLIN
LAKEVILLE INDUSTRIES, INC. 401K RETIREMENT PLAN 2014 112378630 2015-05-18 LAKEVILLE INDUSTRIES, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 423990
Sponsor’s telephone number 6319576800
Plan sponsor’s address 100 SOUTH SMITH STREET, LINDENHURST, NY, 117575019

Plan administrator’s name and address

Administrator’s EIN 112378630
Plan administrator’s name LAKEVILLE INDUSTRIES, INC.
Plan administrator’s address 100 SOUTH SMITH STREET, LINDENHURST, NY, 117575019
Administrator’s telephone number 6319576800

Signature of

Role Plan administrator
Date 2015-05-18
Name of individual signing RICHARD SIRLIN

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

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: Chief Executive Officer)
2019-03-25 2023-04-25 Address 140 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2008-01-03 2019-03-25 Address 100 S SMITH STREET, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
2008-01-03 2019-03-25 Address 100 S SMITH STREET, PO BOX 549, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2008-01-03 2019-03-25 Address 100 S SMITH STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1993-04-28 2008-01-03 Address 100 SOUTH SMITH STREET, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1993-04-28 2008-01-03 Address 100 SOUTH SMITH STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1993-04-28 2008-01-03 Address 100 SOUTH SMITH STREET, PO BOX 549, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1976-01-30 1993-04-28 Address 75 E. HOFFMAN AVE., LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

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
080103002834 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060208002234 2006-02-08 BIENNIAL STATEMENT 2006-01-01
031230002603 2003-12-30 BIENNIAL STATEMENT 2004-01-01
011231002170 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000208002336 2000-02-08 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2873418309 2021-01-21 0235 PPS 140 Broadhollow Rd, Farmingdale, NY, 11735-4803
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 442867.5
Loan Approval Amount (current) 442867.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-4803
Project Congressional District NY-02
Number of Employees 35
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 446828.7
Forgiveness Paid Date 2021-12-21
1884407104 2020-04-10 0235 PPP 140 BROADHOLLOW RD, FARMINGDALE, NY, 11735-4803
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 442867
Loan Approval Amount (current) 442867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, SUFFOLK, NY, 11735-4803
Project Congressional District NY-02
Number of Employees 35
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 446262.31
Forgiveness Paid Date 2021-01-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State