Search icon

LAKELANDS CONCRETE PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAKELANDS CONCRETE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1951 (74 years ago)
Entity Number: 82772
ZIP code: 14458
County: Livingston
Place of Formation: New York
Address: 7520 EAST MAIN ST, LIMA, NY, United States, 14458
Principal Address: 7520 EAST MAIN ST, LIMA, NY, United States, 14485

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7520 EAST MAIN ST, LIMA, NY, United States, 14458

Chief Executive Officer

Name Role Address
STACY STEVENS Chief Executive Officer 7520 EAST MAIN ST, LIMA, NY, United States, 14485

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
585-624-2102
Contact Person:
STACY STEVENS
User ID:
P0968182
Trade Name:
LAKELAND CONCRETE PRODUCTS INC

Unique Entity ID

Unique Entity ID:
K1D7YRMVN7W5
CAGE Code:
0JHR9
UEI Expiration Date:
2026-06-27

Business Information

Doing Business As:
LAKELAND CONCRETE PRODUCTS INC
Division Name:
LAKELANDS CONCRETE PRODUCTS, INC
Activation Date:
2025-07-01
Initial Registration Date:
2001-04-12

Commercial and government entity program

CAGE number:
0JHR9
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-07-01
CAGE Expiration:
2030-07-01
SAM Expiration:
2026-06-27

Contact Information

POC:
STACY STEVENS
Corporate URL:
http://www.lakelandsconcrete.com

Form 5500 Series

Employer Identification Number (EIN):
160760448
Plan Year:
2024
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-30 2023-11-30 Address 7520 EAST MAIN ST, LIMA, NY, 14485, USA (Type of address: Chief Executive Officer)
2023-11-30 2023-11-30 Address 7520 EAST MAIN ST, LIMA, NY, 14485, 9731, USA (Type of address: Chief Executive Officer)
2022-12-29 2023-11-30 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 100
2022-12-05 2022-12-29 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 100
2021-08-30 2022-12-05 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
231130019565 2023-11-30 BIENNIAL STATEMENT 2023-11-01
211207000879 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191113060301 2019-11-13 BIENNIAL STATEMENT 2019-11-01
171110006034 2017-11-10 BIENNIAL STATEMENT 2017-11-01
151103006759 2015-11-03 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
0004
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
164234.00
Base And Exercised Options Value:
164234.00
Base And All Options Value:
164234.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-28
Description:
SLOPE UNIT (1-60) BASE PERIOD YR 2
Naics Code:
327390: OTHER CONCRETE PRODUCT MANUFACTURING
Product Or Service Code:
5680: MISC CONTRUCT MATERIALS
Procurement Instrument Identifier:
0003
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
49096.00
Base And Exercised Options Value:
49096.00
Base And All Options Value:
49096.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-07-22
Description:
TAS::96 3135::TAS CONCRETE BLOCKS BUFFALO HARBOR
Naics Code:
327390: OTHER CONCRETE PRODUCT MANUFACTURING
Product Or Service Code:
5680: MISC CONTRUCT MATERIALS
Procurement Instrument Identifier:
0002
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
81948.00
Base And Exercised Options Value:
81948.00
Base And All Options Value:
81948.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-06-05
Description:
TAS::96 3135::TAS 55 SLOPE UNITS,10 DECK UNITS, 6 TOE TYPE 2 AND 10 SLOPE TYPE 2 CONCRETE BLOCK. ARRA::YES::ARRA
Naics Code:
327390: OTHER CONCRETE PRODUCT MANUFACTURING
Product Or Service Code:
5680: MISC CONTRUCT MATERIALS

USAspending Awards / Financial Assistance

Date:
2022-11-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
4975000.00
Total Face Value Of Loan:
4975000.00
Date:
2020-04-08
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:
637200.00
Total Face Value Of Loan:
637200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-10-24
Type:
Planned
Address:
7520 E. MAIN STREET, LIMA, NY, 14485
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-07-27
Type:
Planned
Address:
7520 E. MAIN STREET, LIMA, NY, 14485
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-07-27
Type:
Planned
Address:
7520 E. MAIN STREET, LIMA, NY, 14485
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2004-06-17
Type:
Planned
Address:
7520 E. MAIN STREET, LIMA, NY, 14485
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1990-08-15
Type:
Planned
Address:
7520 E. MAIN STREET, LIMA, NY, 14485
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
56
Initial Approval Amount:
$637,200
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$637,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$641,147.1
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $637,200

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 624-2102
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
8
Drivers:
6
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State