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 (39 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

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

Links between entities

Type:
Headquarter of
Company Number:
0267912
State:
CONNECTICUT

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 2023-06-30 Address 200 JOHNSON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
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: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
862500.00
Total Face Value Of Loan:
862500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
862500
Current Approval Amount:
862500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
871492.52

Date of last update: 16 Mar 2025

Sources: New York Secretary of State