Search icon

LAKESHORE AUTOMOTIVE, INC.

Company Details

Name: LAKESHORE AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1984 (41 years ago)
Entity Number: 936569
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 4914 ST PAUL BLVD, ROCHESTER, NY, United States, 14617
Principal Address: 238 WILNECK CIRCLE, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4914 ST PAUL BLVD, ROCHESTER, NY, United States, 14617

Chief Executive Officer

Name Role Address
THOMAS SMATHERS Chief Executive Officer 4914 ST PAUL BLVD, ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
2002-08-14 2018-11-08 Address 230 RUSTY LN, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2000-11-06 2002-08-14 Address 4914 ST PUAL BLVD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2000-11-06 2002-08-14 Address 230 RUSTY LN, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
1986-07-09 2000-11-06 Address 4914 ST. PAUL BOULEVARD, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
1984-08-13 1986-07-09 Address BLAINE & HUBER, 1 EXCHANGE ST,STE 1050, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181108002021 2018-11-08 BIENNIAL STATEMENT 2018-08-01
020814002263 2002-08-14 BIENNIAL STATEMENT 2002-08-01
001106002659 2000-11-06 BIENNIAL STATEMENT 2000-08-01
B378645-3 1986-07-09 CERTIFICATE OF AMENDMENT 1986-07-09
B132044-3 1984-08-13 CERTIFICATE OF INCORPORATION 1984-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5798327302 2020-04-30 0219 PPP 4914 St. Paul Blvd, ROCHESTER, NY, 14617
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14617-0011
Project Congressional District NY-25
Number of Employees 3
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18127.5
Forgiveness Paid Date 2021-01-12
1048738502 2021-02-18 0219 PPS 4914 Saint Paul Blvd, Rochester, NY, 14617-1724
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17900
Loan Approval Amount (current) 17900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14617-1724
Project Congressional District NY-25
Number of Employees 3
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State