Search icon

LARICK ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LARICK ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1958 (67 years ago)
Entity Number: 110440
ZIP code: 30005
County: New York
Place of Formation: New York
Address: 7200 HARBOUR LANDING, ALPHARETTA, GA, United States, 30005
Principal Address: NANCY LARICK, 39 SEAVIEW LANE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY LARICK Chief Executive Officer 39 SEAVIEW LANE, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
ROBERT H ZIMMERMAN DOS Process Agent 7200 HARBOUR LANDING, ALPHARETTA, GA, United States, 30005

History

Start date End date Type Value
2006-04-13 2008-04-09 Address ONE LINDEN PLACE SUITE 200, GREAT NECK, NY, 11021, 2640, USA (Type of address: Service of Process)
2004-05-11 2006-04-13 Address ATTN: NANCY LARICK, 1212 SIXTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-05-11 2006-04-13 Address 39 SEAVIEW LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2004-05-11 2006-04-13 Address NANCY LARICK, 39 SEAVIEW LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2002-04-10 2004-05-11 Address 200 PARK AVE S, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160404006586 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140411006442 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120516002104 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100429002962 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080409002301 2008-04-09 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
32210.00
Total Face Value Of Loan:
32210.00
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:
7367.00
Total Face Value Of Loan:
32207.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
72062936
Mark:
LARICK SALES STIMULATORS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1958-11-21
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
LARICK SALES STIMULATORS

Goods And Services

For:
PRINTING SERVICES-NAMELY, THE PREPARATION AND FORMULATION OF ADVERTISING MATERIAL AND PRINTING OF ADVERTISING MESSAGES ON VARIOUS ADVERTISING NOVELTIES, SUCH AS RULERS, PENS, ASH TRAYS, ETC.
First Use:
1958-07-01
International Classes:
101 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$7,367
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,542.79
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $32,207
Jobs Reported:
4
Initial Approval Amount:
$32,210
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,628.25
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $32,210

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State