Search icon

CARMINE LABRIOLA CONTRACTING CORPORATION

Headquarter

Company Details

Name: CARMINE LABRIOLA CONTRACTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1986 (38 years ago)
Entity Number: 1097376
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 200 Johnson road, Scarsdale, NY, United States, 10583
Principal Address: 200 JOHNSON ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CARMINE LABRIOLA CONTRACTING CORPORATION, CONNECTICUT 0267912 CONNECTICUT

DOS Process Agent

Name Role Address
CARMINE LABRIOLA CONTRACTING CORPORATION DOS Process Agent 200 Johnson road, Scarsdale, NY, United States, 10583

Chief Executive Officer

Name Role Address
LAWRENCE LABRIOLA, PRESIDENT Chief Executive Officer 200 JOHNSON ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 200 JOHNSON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-10-12 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2024-12-02 Address 200 Johnson road, Scarsdale, NY, 10583, USA (Type of address: Service of Process)
2023-06-30 2023-06-30 Address 200 JOHNSON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-06-30 2024-12-02 Address 200 JOHNSON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2016-12-07 2023-06-30 Address 200 JOHNSON RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1993-01-05 2016-12-07 Address 200 JOHNSON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1993-01-05 2023-06-30 Address 200 JOHNSON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1986-12-05 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202003000 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230630003186 2023-06-30 BIENNIAL STATEMENT 2022-12-01
181205006176 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161207006384 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141202006960 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121212006230 2012-12-12 BIENNIAL STATEMENT 2012-12-01
081202002109 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061208002208 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050127002541 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021203002928 2002-12-03 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3225997700 2020-05-01 0202 PPP 200 JOHNSON RD, SCARSDALE, NY, 10583
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 862500
Loan Approval Amount (current) 862500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 70
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 871492.52
Forgiveness Paid Date 2021-05-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State