Search icon

LAROSSA ELECTRIC, INC.

Company Details

Name: LAROSSA ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1992 (33 years ago)
Entity Number: 1612325
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 34 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 39 LA GRANGE AVE, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARACANSI & CO P.C. DOS Process Agent 34 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
JOSEPH M LAROSSA Chief Executive Officer 188 COTTAGE ST, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2000-03-06 2008-03-26 Address 39 LA GRANGE AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1996-04-02 2000-03-06 Address TERMINAL RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1996-04-02 2000-03-06 Address TERMINAL RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1996-04-02 2000-03-06 Address 34 MANCHESTER RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1992-02-12 1996-04-02 Address 367 MAIN MALL, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080326002293 2008-03-26 BIENNIAL STATEMENT 2008-02-01
060309002392 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040127002041 2004-01-27 BIENNIAL STATEMENT 2004-02-01
020208002711 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000306002403 2000-03-06 BIENNIAL STATEMENT 2000-02-01
980211002432 1998-02-11 BIENNIAL STATEMENT 1998-02-01
960402002258 1996-04-02 BIENNIAL STATEMENT 1996-02-01
920212000033 1992-02-12 CERTIFICATE OF INCORPORATION 1992-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307539825 0213100 2005-04-06 29 BALMVILLE ROAD, NEWBURGH, NY, 12550
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-04-06
Case Closed 2005-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4612087202 2020-04-27 0202 PPP 188 Cottage St Ste 2, Poughkeepsie, NY, 12601
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66000
Loan Approval Amount (current) 66000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-0101
Project Congressional District NY-18
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66634.68
Forgiveness Paid Date 2021-04-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State