Search icon

LAKE COUNTRY WOODWORKERS, LTD.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAKE COUNTRY WOODWORKERS LTD 401(K) PROFIT SHARING PLAN & TRUST 2023 161065281 2024-04-03 LAKE COUNTRY WOODWORKERS LTD 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-03-01
Business code 337000
Sponsor’s telephone number 5853746353
Plan sponsor’s address 12 CLARK ST, NAPLES, NY, 14512

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing KAREN WOOD
LAKE COUNTRY WOODWORKERS LTD 401(K) PROFIT SHARING PLAN & TRUST 2022 161065281 2023-05-09 LAKE COUNTRY WOODWORKERS LTD 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-03-01
Business code 337000
Sponsor’s telephone number 5853746353
Plan sponsor’s address 12 CLARK ST, NAPLES, NY, 14512

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing KAREN WOOD
LAKE COUNTRY WOODWORKERS LTD 401(K) PROFIT SHARING PLAN & TRUST 2021 161065281 2022-08-03 LAKE COUNTRY WOODWORKERS LTD 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-03-01
Business code 337000
Sponsor’s telephone number 5853746353
Plan sponsor’s address 12 CLARK ST, NAPLES, NY, 14512

Signature of

Role Plan administrator
Date 2022-08-03
Name of individual signing KAREN WOOD
LAKE COUNTRY WOODWORKERS LTD 401(K) PROFIT SHARING PLAN & TRUST 2020 161065281 2021-05-24 LAKE COUNTRY WOODWORKERS LTD 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-03-01
Business code 337000
Sponsor’s telephone number 5853746353
Plan sponsor’s address 12 CLARK ST, NAPLES, NY, 14512

Signature of

Role Plan administrator
Date 2021-05-24
Name of individual signing KAREN B WOOD
LAKE COUNTRY WOODWORKERS LTD 401(K) PROFIT SHARING PLAN & TRUST 2019 161065281 2020-05-20 LAKE COUNTRY WOODWORKERS LTD 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-03-01
Business code 337000
Sponsor’s telephone number 5853746353
Plan sponsor’s address BOYCE CANANDAIGUA INC, PO BOX 400 12 CLARK ST, NAPLES, NY, 14512

Signature of

Role Plan administrator
Date 2020-05-20
Name of individual signing KAREN B WOOD
LAKE COUNTRY WOODWORKERS LTD 401 K PROFIT SHARING PLAN TRUST 2018 161065281 2019-06-14 LAKE COUNTRY WOODWORKERS LTD 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-03-01
Business code 337000
Sponsor’s telephone number 5853746353
Plan sponsor’s address BOYCE CANANDAIGUA INC, PO BOX 400 12 CLARK ST, NAPLES, NY, 14512

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing KAREN WOOD
LAKE COUNTRY WOODWORKERS LTD 401 K PROFIT SHARING PLAN TRUST 2017 161065281 2018-03-29 LAKE COUNTRY WOODWORKERS LTD 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-03-01
Business code 337000
Sponsor’s telephone number 5853746353
Plan sponsor’s address BOYCE CANANDAIGUA INC, PO BOX 400 12 CLARK ST, NAPLES, NY, 14512

Signature of

Role Plan administrator
Date 2018-03-29
Name of individual signing KAREN WOOD
LAKE COUNTRY WOODWORKERS LTD 401 K PROFIT SHARING PLAN TRUST 2016 161065281 2017-06-07 LAKE COUNTRY WOODWORKERS LTD 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-03-01
Business code 337000
Sponsor’s telephone number 5853746353
Plan sponsor’s address BOYCE CANANDAIGUA INC, PO BOX 400 12 CLARK ST, NAPLES, NY, 14512

Signature of

Role Plan administrator
Date 2017-06-07
Name of individual signing KAREN WOOD
LAKE COUNTRY WOODWORKERS LTD 401 K PROFIT SHARING PLAN TRUST 2015 161065281 2016-07-25 LAKE COUNTRY WOODWORKERS LTD 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-03-01
Business code 337000
Sponsor’s telephone number 5853746353
Plan sponsor’s address BOYCE CANANDAIGUA INC, PO BOX 400 12 CLARK ST, NAPLES, NY, 14512

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing KAREN WOOD
LAKE COUNTRY WOODWORKERS LTD 401K PROFIT SHARING PLAN & TRUST 2014 161065281 2015-06-11 LAKE COUNTRY WOODWORKERS LTD 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-03-01
Business code 337000
Sponsor’s telephone number 5853746353
Plan sponsor’s address 12 CLARK ST, NAPLES, NY, 14512

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing KAREN WOOD

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

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)
1993-07-28 1995-04-10 Address PO BOX 400, 12 CLARK STREET, NAPLES, NY, 14512, USA (Type of address: Chief Executive Officer)
1993-07-28 1995-04-10 Address PO BOX 400, NAPLES, NY, 14512, USA (Type of address: Service of Process)
1976-03-08 1993-07-28 Address 2 STATE ST., SUITE 830, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1976-03-08 1997-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
060414002864 2006-04-14 BIENNIAL STATEMENT 2006-03-01
040315002735 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020304002524 2002-03-04 BIENNIAL STATEMENT 2002-03-01
000331002321 2000-03-31 BIENNIAL STATEMENT 2000-03-01
980325002174 1998-03-25 BIENNIAL STATEMENT 1998-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3634265005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LAKE COUNTRY WOODWORKERS, LTD.
Recipient Name Raw LAKE COUNTRY WOODWORKERS, LTD
Recipient DUNS 080749823
Recipient Address 12 CLARK STREET, NAPLES, ONTARIO, NEW YORK, 14512-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1550.00
Face Value of Direct Loan 50000.00
Link View Page
2745525009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LAKE COUNTRY WOODWORKERS, LTD.
Recipient Name Raw LAKE COUNTRY WOODWORKERS, LTD.
Recipient DUNS 080749823
Recipient Address 12 CLARK STREET, NAPLES, ONTARIO, NEW YORK, 14512-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 80000.00
Link View Page
2743495009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LAKE COUNTRY WOODWORKERS, LTD.
Recipient Name Raw LAKE COUNTRY WOODWORKERS, LTD.
Recipient DUNS 080749823
Recipient Address 12 CLARK STREET, NAPLES, ONTARIO, NEW YORK, 14512-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312370034 0215800 2009-06-25 12 CLARK STREET, NAPLES, NY, 14512
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-06-25
Emphasis N: SSTARG08, N: DUSTEXPL
Case Closed 2009-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2009-08-04
Abatement Due Date 2009-08-27
Current Penalty 243.75
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 01
312370042 0215800 2009-06-25 12 CLARK STREET, NAPLES, NY, 14512
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-06-25
Emphasis N: SSTARG08
Case Closed 2009-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 2009-08-04
Abatement Due Date 2009-08-12
Current Penalty 325.0
Initial Penalty 500.0
Nr Instances 1
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100304 G05
Issuance Date 2009-08-04
Abatement Due Date 2009-08-07
Current Penalty 1300.0
Initial Penalty 2000.0
Nr Instances 4
Nr Exposed 2
Gravity 03
309382091 0215800 2006-06-01 12 CLARK ST, NAPLES, NY, 14512
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-06-21
Emphasis S: AMPUTATIONS, N: AMPUTATE, L: WOODWORK
Case Closed 2006-11-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2006-07-07
Abatement Due Date 2006-07-12
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 A11
Issuance Date 2006-07-07
Abatement Due Date 2006-07-12
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2006-07-07
Abatement Due Date 2006-07-12
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 2006-07-07
Abatement Due Date 2006-07-12
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 R04
Issuance Date 2006-07-07
Abatement Due Date 2006-07-12
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 4
Gravity 03
309382158 0215800 2006-06-01 12 CLARK ST, NAPLES, NY, 14512
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-06-06
Emphasis L: WOODWORK
Case Closed 2006-11-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B06
Issuance Date 2006-07-07
Abatement Due Date 2006-07-12
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 C09 I
Issuance Date 2006-07-07
Abatement Due Date 2006-07-12
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2006-07-07
Abatement Due Date 2006-07-12
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2006-07-07
Abatement Due Date 2006-07-12
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2006-07-07
Abatement Due Date 2006-07-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2006-07-07
Abatement Due Date 2006-07-12
Nr Instances 5
Nr Exposed 5
Gravity 00
302688999 0215800 1999-11-03 12 CLARK ST, NAPLES, NY, 14512
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-11-04
Emphasis L: WOODWORK
Case Closed 2000-03-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 1999-11-15
Abatement Due Date 1999-12-18
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1999-11-15
Abatement Due Date 1999-12-18
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1999-11-15
Abatement Due Date 2000-01-17
Nr Instances 1
Nr Exposed 2
Gravity 01
302689005 0215800 1999-11-03 12 CLARK ST, NAPLES, NY, 14512
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-11-04
Emphasis S: AMPUTATIONS, L: WOODWORK
Case Closed 2000-05-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1999-11-10
Abatement Due Date 2000-02-11
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1999-11-10
Abatement Due Date 2000-06-15
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1999-11-15
Abatement Due Date 1999-11-30
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1999-11-15
Abatement Due Date 1999-11-30
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1999-11-15
Abatement Due Date 1999-11-30
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1999-11-15
Abatement Due Date 1999-11-30
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1999-11-10
Abatement Due Date 1999-11-30
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1999-11-10
Abatement Due Date 1999-11-30
Nr Instances 1
Nr Exposed 1
Gravity 05
114104227 0215800 1993-05-27 12 CLARK ST, NAPLES, NY, 14512
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1993-08-13
Case Closed 1993-10-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-09-20
Abatement Due Date 1993-10-08
Nr Instances 1
Nr Exposed 40
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1993-09-20
Abatement Due Date 1993-10-25
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 5
Nr Exposed 15
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19100095 I02 IIA
Issuance Date 1993-09-20
Abatement Due Date 1993-09-28
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1993-09-20
Abatement Due Date 1993-09-28
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1993-09-20
Abatement Due Date 1993-09-23
Nr Instances 2
Nr Exposed 10
Gravity 01
106930449 0215800 1992-04-22 12 CLARK ST, NAPLES, NY, 14512
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-04-22
Case Closed 1992-12-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1992-06-15
Abatement Due Date 1992-07-18
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1992-06-15
Abatement Due Date 1992-08-18
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1992-06-15
Abatement Due Date 1992-11-23
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1992-06-15
Abatement Due Date 1992-11-23
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1992-06-15
Abatement Due Date 1992-07-31
Current Penalty 795.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1992-06-15
Abatement Due Date 1992-07-08
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1992-06-15
Abatement Due Date 1992-07-08
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 1992-06-15
Abatement Due Date 1992-07-18
Current Penalty 340.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-06-15
Abatement Due Date 1992-07-08
Current Penalty 340.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01010
Citaton Type Serious
Standard Cited 19100219 E02 I
Issuance Date 1992-06-15
Abatement Due Date 1992-07-08
Current Penalty 340.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01011
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-06-15
Abatement Due Date 1992-07-18
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01012
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-06-15
Abatement Due Date 1992-07-18
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1992-06-15
Abatement Due Date 1992-06-23
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1992-06-15
Abatement Due Date 1992-06-28
Nr Instances 2
Nr Exposed 5
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4255448309 2021-01-23 0219 PPS 12 Clark St, Naples, NY, 14512-9535
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225165
Loan Approval Amount (current) 225165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, ONTARIO, NY, 14512-9535
Project Congressional District NY-24
Number of Employees 15
NAICS code 321211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 226716.14
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
431494 Interstate 2023-02-09 10 2023 1 1 Private(Property)
Legal Name LAKE COUNTRY WOODWORKERS LTD
DBA Name -
Physical Address 12 CLARK ST, NAPLES, NY, 14512-9535, US
Mailing Address P O BOX 400, NAPLES, NY, 14512-0400, US
Phone (585) 374-6353
Fax -
E-mail -

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: 01 Mar 2025

Sources: New York Secretary of State