Search icon

LAKE COUNTRY WOODWORKERS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: LAKE COUNTRY WOODWORKERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1976 (49 years ago)
Entity Number: 393577
ZIP code: 14512
County: Ontario
Place of Formation: New York
Address: PO BOX 400, 12 CLARK ST, NAPLES, NY, United States, 14512

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN WOOD Chief Executive Officer PO BOX 400, NAPLES, NY, United States, 14512

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 400, 12 CLARK ST, NAPLES, NY, United States, 14512

Form 5500 Series

Employer Identification Number (EIN):
161065281
Plan Year:
2024
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
1998-03-25 2008-03-17 Address PO BOX 400, NAPLES, NY, 14512, USA (Type of address: Chief Executive Officer)
1997-08-07 2014-06-03 Address P.O. BOX 400, 12 CLARK STREET, NAPLES, NY, 14512, USA (Type of address: Service of Process)
1995-04-10 1997-08-07 Address PO BOX 400, NAPLES, NY, 14512, USA (Type of address: Service of Process)
1995-04-10 1998-03-25 Address PO BOX 400, 12 CLARK ST, NAPLES, NY, 14512, USA (Type of address: Chief Executive Officer)
1993-07-28 1995-04-10 Address PO BOX 400, 12 CLARK STREET, NAPLES, NY, 14512, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140603002368 2014-06-03 BIENNIAL STATEMENT 2014-03-01
120420002512 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100409002862 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080317002253 2008-03-17 BIENNIAL STATEMENT 2008-03-01
20080107005 2008-01-07 ASSUMED NAME LLC INITIAL FILING 2008-01-07

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:
225165.00
Total Face Value Of Loan:
225165.00
Date:
2020-04-28
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:
225100.00
Total Face Value Of Loan:
225100.00
Date:
2015-08-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
100000.00
Date:
2009-09-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2007-10-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-06-25
Type:
Planned
Address:
12 CLARK STREET, NAPLES, NY, 14512
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-06-25
Type:
Planned
Address:
12 CLARK STREET, NAPLES, NY, 14512
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-06-01
Type:
Planned
Address:
12 CLARK ST, NAPLES, NY, 14512
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2006-06-01
Type:
Planned
Address:
12 CLARK ST, NAPLES, NY, 14512
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-11-03
Type:
Planned
Address:
12 CLARK ST, NAPLES, NY, 14512
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$225,165
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$225,165
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$226,716.14
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $225,162
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1990-12-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State