Search icon

LARMON HOUSE MOVERS, INC.

Company Details

Name: LARMON HOUSE MOVERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1986 (39 years ago)
Entity Number: 1077931
ZIP code: 12801
County: Saratoga
Place of Formation: New York
Principal Address: 188 HAYES ROAD, SCHUYLERVILLE, NY, United States, 12871
Address: 1 WASHINGTON ST, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES R BURKETT DOS Process Agent 1 WASHINGTON ST, GLENS FALLS, NY, United States, 12801

Chief Executive Officer

Name Role Address
STANLEY A. BARBER Chief Executive Officer 188 HAYES ROAD, SCHUYLERVILLE, NY, United States, 12871

Form 5500 Series

Employer Identification Number (EIN):
141681737
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-21 2024-05-21 Address 188 HAYES ROAD, SCHUYLERVILLE, NY, 12871, USA (Type of address: Chief Executive Officer)
2012-05-31 2024-05-21 Address 1 WASHINGTON ST, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2010-04-23 2012-05-31 Address 60 RAILROAD PLACE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2002-04-02 2010-04-23 Address 1 WASHINGTON ST, PO BOX 2168, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1992-12-09 2024-05-21 Address 188 HAYES ROAD, SCHUYLERVILLE, NY, 12871, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240521000131 2024-05-21 BIENNIAL STATEMENT 2024-05-21
180416006352 2018-04-16 BIENNIAL STATEMENT 2018-04-01
160404007237 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140411006259 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120531002202 2012-05-31 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
37690.00
Total Face Value Of Loan:
37690.00
Date:
2020-04-13
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:
45200.00
Total Face Value Of Loan:
45200.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45200
Current Approval Amount:
45200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45644.47
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37690
Current Approval Amount:
37690
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37924.52

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 695-3608
Add Date:
1982-07-23
Operation Classification:
Private(Property)
power Units:
9
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State