Search icon

LAKE MANOR CONSTRUCTION, INC.

Company Details

Name: LAKE MANOR CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2012 (13 years ago)
Entity Number: 4213873
ZIP code: 10984
County: Rockland
Place of Formation: New York
Address: 65 HIGHLAKE DR., THIELLS, NY, United States, 10984
Principal Address: 65 HIGHLAKE DR, THIELLS, NY, United States, 10984

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 HIGHLAKE DR., THIELLS, NY, United States, 10984

Chief Executive Officer

Name Role Address
SAL AUGLIERA Chief Executive Officer 65 HIGHLAKE DR, THIELLS, NY, United States, 10984

Filings

Filing Number Date Filed Type Effective Date
200303061807 2020-03-03 BIENNIAL STATEMENT 2020-03-01
140312006863 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120308000695 2012-03-08 CERTIFICATE OF INCORPORATION 2012-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9122677202 2020-04-28 0202 PPP 65 highlake dr, thiells, NY, 10984
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5900
Loan Approval Amount (current) 5900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address thiells, ROCKLAND, NY, 10984-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5976.62
Forgiveness Paid Date 2021-09-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State