Search icon

LARNACA, INC.

Company Details

Name: LARNACA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1989 (36 years ago)
Entity Number: 1356905
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 384 Stickles Terrace, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER KYRIACOU Chief Executive Officer 3684 STICKLES TERRACE, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 384 Stickles Terrace, KINGSTON, NY, United States, 12401

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231977 Alcohol sale 2023-06-12 2023-06-12 2025-06-30 812 ULSTER AVENUE, KINGSTON, New York, 12401 Restaurant

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 3684 STICKUS TER, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 3684 STICKLES TERRACE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2022-10-26 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-24 2024-03-05 Address 3684 STICKUS TER, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2011-05-24 2024-03-05 Address 384 STICKUS TERRACE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2001-05-22 2011-05-24 Address 219 CITY VIEW TERR, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1997-07-01 2011-05-24 Address 219 CITY VIEW TERRACE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1997-07-01 2011-05-24 Address 219 CITY VIEW TERRACE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1997-07-01 2001-05-22 Address 219 CITYVIEW TERRACE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1993-02-24 1997-07-01 Address 4 CITY VIEW TERR, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240305000705 2024-03-05 BIENNIAL STATEMENT 2024-03-05
130613002334 2013-06-13 BIENNIAL STATEMENT 2013-05-01
110524002043 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090805002578 2009-08-05 BIENNIAL STATEMENT 2009-05-01
070511002670 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050809002689 2005-08-09 BIENNIAL STATEMENT 2005-05-01
030529002442 2003-05-29 BIENNIAL STATEMENT 2003-05-01
010522002685 2001-05-22 BIENNIAL STATEMENT 2001-05-01
990726002554 1999-07-26 BIENNIAL STATEMENT 1999-05-01
970701002049 1997-07-01 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1562878403 2021-02-02 0202 PPS 812 Ulster Ave, Kingston, NY, 12401-1748
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58867
Loan Approval Amount (current) 58867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-1748
Project Congressional District NY-19
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 59308.5
Forgiveness Paid Date 2021-11-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State