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

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 1 KELLY CT., TOMKINS COVE, NY, 10986, USA (Type of address: Chief Executive Officer)
2014-03-12 2025-05-05 Address 65 HIGHLAKE DR, THIELLS, NY, 10984, USA (Type of address: Chief Executive Officer)
2012-03-08 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-08 2025-05-05 Address 65 HIGHLAKE DR., THIELLS, NY, 10984, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505003765 2025-05-05 BIENNIAL STATEMENT 2025-05-05
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

USAspending Awards / Financial Assistance

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:
5900.00
Total Face Value Of Loan:
5900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5900
Current Approval Amount:
5900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5976.62

Date of last update: 26 Mar 2025

Sources: New York Secretary of State