Search icon

LAROSE & MAHON ASSOCIATES, INC.

Company Details

Name: LAROSE & MAHON ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1990 (35 years ago)
Date of dissolution: 08 Aug 2022
Entity Number: 1459109
ZIP code: 13820
County: Delaware
Place of Formation: New York
Address: 6185 ST. HWY. 23, ONEONTA, NY, United States, 13820
Principal Address: 6185 HWY 23, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS LAROSE Chief Executive Officer 6185 ST HWY 23, ONEONTA, NY, United States, 13820

DOS Process Agent

Name Role Address
LAROSE & MAHON ASSOCIATES, INC. DOS Process Agent 6185 ST. HWY. 23, ONEONTA, NY, United States, 13820

History

Start date End date Type Value
2016-07-01 2023-06-27 Address 6185 ST. HWY. 23, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
2010-07-16 2023-06-27 Address 6185 ST HWY 23, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2008-08-20 2016-07-01 Address 6185 HWY 23, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
1998-07-31 2008-08-20 Address RD #2 BOX 2074, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
1993-02-25 2002-08-01 Address RD 2, BOX 2074, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)
1993-02-25 2010-07-16 Address RD 2, BOX 2074, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
1990-07-06 1998-07-31 Address RD #2, BOX 2074, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
1990-07-06 2022-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230627004256 2022-08-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-08
180724006016 2018-07-24 BIENNIAL STATEMENT 2018-07-01
160701006087 2016-07-01 BIENNIAL STATEMENT 2016-07-01
120731006050 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100716002464 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080820002854 2008-08-20 BIENNIAL STATEMENT 2008-07-01
060710002864 2006-07-10 BIENNIAL STATEMENT 2006-07-01
040826002455 2004-08-26 BIENNIAL STATEMENT 2004-07-01
020801002781 2002-08-01 BIENNIAL STATEMENT 2002-07-01
000810002044 2000-08-10 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8074488505 2021-03-08 0248 PPP 6185 State Highway 23, Oneonta, NY, 13820-6545
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27327
Loan Approval Amount (current) 27327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oneonta, DELAWARE, NY, 13820-6545
Project Congressional District NY-19
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27495.45
Forgiveness Paid Date 2021-10-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State