Search icon

LARRY ASSOCIATES INC.

Company Details

Name: LARRY ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1991 (34 years ago)
Entity Number: 1502396
ZIP code: 11365
County: New York
Place of Formation: New York
Address: 61-36 170TH ST, STE M-1, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
L S PANCHAL Chief Executive Officer 61-36 170TH ST, STE M-1, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
LARRY ASSOCIATES INC. DOS Process Agent 61-36 170TH ST, STE M-1, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2006-02-22 2021-01-04 Address 61-36 170TH ST, STE M-1, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
1997-03-07 2006-02-22 Address 42-55 COLDEN ST, 8-P, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1997-03-07 2006-02-22 Address 42-55 COLDEN ST, 8-P, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
1997-03-07 2006-02-22 Address 42-55 COLDEN ST, 8-P, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
1994-01-14 1997-03-07 Address 42-55 COLDEN STREET #5-V, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
1994-01-14 1997-03-07 Address 42-55 COLDEN STREET #5-V, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
1994-01-14 1997-03-07 Address 42-55 COLDEN STREET #5-V, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1993-04-08 1994-01-14 Address 42-55 COLDEN STREET #5-V, FLUSHING, NY, 11355, 3940, USA (Type of address: Service of Process)
1993-04-08 1994-01-14 Address 42-55 COLDEN STREET #5-V, FLUSHING, NY, 11355, 3940, USA (Type of address: Chief Executive Officer)
1993-04-08 1994-01-14 Address 42-55 COLDEN STREET #5-V, FLUSHING, NY, 11355, 3940, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210104062361 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060669 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170103007896 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102007246 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130110006539 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110124002065 2011-01-24 BIENNIAL STATEMENT 2011-01-01
081229003018 2008-12-29 BIENNIAL STATEMENT 2009-01-01
061222002416 2006-12-22 BIENNIAL STATEMENT 2007-01-01
060222002690 2006-02-22 BIENNIAL STATEMENT 2005-01-01
990113002436 1999-01-13 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1109087310 2020-04-28 0202 PPP 61-36, 170TH STREET, SUITE M-1, FRESH MEADOWS, NY, 11365
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8491.97
Loan Approval Amount (current) 8491.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 541211
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8585.11
Forgiveness Paid Date 2021-07-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State