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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
27327.00
Total Face Value Of Loan:
27327.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27327
Current Approval Amount:
27327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27495.45

Date of last update: 15 Mar 2025

Sources: New York Secretary of State