Search icon

LATORRA, PAUL & MCCANN, INC.

Company Details

Name: LATORRA, PAUL & MCCANN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1992 (33 years ago)
Entity Number: 1682453
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 120 E. WASHINGTON ST., SUITE 615, SYRACUSE, NY, United States, 13202
Principal Address: 120 E WASHINGTON ST, SUITE 615, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
LATORRA, PAUL & MCCANN, INC. DOS Process Agent 120 E. WASHINGTON ST., SUITE 615, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
MICHAEL J. ANCILLOTTI Chief Executive Officer 120 E WASHINGTON ST, SUITE 615, SYRACUSE, NY, United States, 13202

Form 5500 Series

Employer Identification Number (EIN):
161428019
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2018-11-02 2020-12-10 Address 120 E. WASHINGTON ST., 10TH FLOOR, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2016-11-03 2018-11-02 Address 6138 ROSSI CT., 10TH FLOOR, CICERO, NY, 13039, USA (Type of address: Service of Process)
2012-11-14 2020-12-10 Address 120 E WASHINGTON ST, 10TH FLOOR, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2007-07-03 2016-11-03 Address 120 E WASHINGTON ST, 10TH FLR, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2007-07-03 2012-11-14 Address 120 E WASHINGTON ST, 10TH FLOOR, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201210060367 2020-12-10 BIENNIAL STATEMENT 2020-11-01
181102006461 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161103006495 2016-11-03 BIENNIAL STATEMENT 2016-11-01
121114006550 2012-11-14 BIENNIAL STATEMENT 2012-11-01
101108002041 2010-11-08 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
150550.00
Total Face Value Of Loan:
150550.00
Date:
2020-04-14
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:
161337.00
Total Face Value Of Loan:
161337.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161337
Current Approval Amount:
161337
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
162309.44

Date of last update: 15 Mar 2025

Sources: New York Secretary of State