Search icon

LAKE BEVERAGE CORP.

Company Details

Name: LAKE BEVERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1947 (78 years ago)
Entity Number: 79158
ZIP code: 14586
County: Monroe
Place of Formation: New York
Address: 900 JOHN ST, WEST HENRIETTA, NY, United States, 14586

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
BERNARD H SCHROEDER Chief Executive Officer 900 JOHN ST, WEST HENRIETTA, NY, United States, 14586

DOS Process Agent

Name Role Address
LAKE BEVERAGE CORP. DOS Process Agent 900 JOHN ST, WEST HENRIETTA, NY, United States, 14586

Licenses

Number Type Date Last renew date End date Address Description
0001-23-341846 Alcohol sale 2024-06-28 2024-06-28 2025-06-30 900 JOHN ST, WEST HENRIETTA, New York, 14586 Wholesale Beer (Retail)
0009-23-326720 Alcohol sale 2023-09-27 2023-09-27 2026-10-31 900 JOHN ST SUITE A, WEST HENRIETTA, New York, 14586 Wholesale Liquor

History

Start date End date Type Value
2025-01-02 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2025-01-02 2025-01-02 Address 900 JOHN ST, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 0.01
2021-01-04 2025-01-02 Address 900 JOHN ST, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
2007-01-19 2021-01-04 Address 900 JOHN ST, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102003394 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230104002089 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210104060254 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060580 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170612006093 2017-06-12 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1896547.00
Total Face Value Of Loan:
1896547.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-03-08
Type:
Planned
Address:
900 JOHN STREET, WEST HENRIETTA, NY, 14586
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-09-25
Type:
Planned
Address:
900 JOHN STREET, WEST HENRIETTA, NY, 14586
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-06-10
Type:
Planned
Address:
900 JOHN STREET, WEST HENRIETTA, NY, 14586
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2004-06-09
Type:
Planned
Address:
900 JOHN STREET, WEST HENRIETTA, NY, 14586
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-05-26
Type:
Planned
Address:
900 JOHN STREET, WEST HENRIETTA, NY, 14586
Safety Health:
Health
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1896547
Current Approval Amount:
1896547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1917043.4

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 427-0693
Add Date:
2004-01-14
Operation Classification:
Private(Property)
power Units:
21
Drivers:
25
Inspections:
5
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State