Search icon

LATOCHA BUILDERS & RENOVATIONS INC.

Company Details

Name: LATOCHA BUILDERS & RENOVATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1992 (33 years ago)
Entity Number: 1607315
ZIP code: 13138
County: Onondaga
Place of Formation: New York
Address: 2628 BRENNAN ROAD, POMPEY, NY, United States, 13138

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH M. LATOCHA Chief Executive Officer 2628 BRENNAN ROAD, POMPEY, NY, United States, 13138

DOS Process Agent

Name Role Address
JOSEPH M LATOCHA DOS Process Agent 2628 BRENNAN ROAD, POMPEY, NY, United States, 13138

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 2628 BRENNAN ROAD, POMPEY, NY, 13138, USA (Type of address: Chief Executive Officer)
1993-08-11 2025-02-20 Address 2628 BRENNAN ROAD, POMPEY, NY, 13138, USA (Type of address: Chief Executive Officer)
1993-08-11 2025-02-20 Address 2628 BRENNAN ROAD, POMPEY, NY, 13138, USA (Type of address: Service of Process)
1992-01-29 1993-08-11 Address 2628 BRENNAN ROAD, BOX 32, POMPEY, NY, 13138, USA (Type of address: Service of Process)
1992-01-29 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250220003138 2025-02-20 BIENNIAL STATEMENT 2025-02-20
140319002009 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120319002090 2012-03-19 BIENNIAL STATEMENT 2012-01-01
100226002538 2010-02-26 BIENNIAL STATEMENT 2010-01-01
080304002639 2008-03-04 BIENNIAL STATEMENT 2008-01-01
060314002181 2006-03-14 BIENNIAL STATEMENT 2006-01-01
040217002308 2004-02-17 BIENNIAL STATEMENT 2004-01-01
020215002141 2002-02-15 BIENNIAL STATEMENT 2002-01-01
000404002133 2000-04-04 BIENNIAL STATEMENT 2000-01-01
980227002130 1998-02-27 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3593319005 2021-05-19 0248 PPP 2628 Brennan Road, Pompey, NY, 13138
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37850
Loan Approval Amount (current) 37850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompey, ONONDAGA, NY, 13138
Project Congressional District NY-24
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 37994.14
Forgiveness Paid Date 2021-10-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State