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 (32 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LATORRA PAUL & MCCANN 401(K) PROFIT SHARING PLAN & TRUST 2023 161428019 2024-05-02 LATORRA PAUL & MCCANN 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-12-28
Business code 541800
Sponsor’s telephone number 3154761646
Plan sponsor’s address 120 E WASHINGTON ST SUITE 615 - STE, SYRACUSE, NY, 132024030

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing JANELLE ANCILLOTTI
LATORRA PAUL & MCCANN 401(K) PROFIT SHARING PLAN & TRUST 2022 161428019 2023-07-24 LATORRA PAUL & MCCANN 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-12-28
Business code 541800
Sponsor’s telephone number 3154761646
Plan sponsor’s address 120 E WASHINGTON ST SUITE 615 - STE, SYRACUSE, NY, 132024030

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing MICHAEL ANCILLOTTI
LATORRA, PAUL & MCCANN, INC. 401(K) AND PROFIT SHARING PLAN 2021 161428019 2022-04-08 LATORRA, PAUL & MCCANN, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-12-28
Business code 541800
Sponsor’s telephone number 3154761646
Plan sponsor’s address 120 E. WASHINGTON STREET - SUITE 61, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing MICHAEL ANCILLOTTI
Role Employer/plan sponsor
Date 2022-04-06
Name of individual signing MICHAEL ANCILLOTTI
LATORRA, PAUL & MCCANN, INC. 401(K) AND PROFIT SHARING PLAN 2020 161428019 2021-02-19 LATORRA, PAUL & MCCANN, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-12-28
Business code 541800
Sponsor’s telephone number 3154761646
Plan sponsor’s address 120 E. WASHINGTON ST, SUITE 615, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2021-02-17
Name of individual signing MICHAEL ANCILLOTTI
Role Employer/plan sponsor
Date 2021-02-17
Name of individual signing MICHAEL ANCILLOTTI
LATORRA, PAUL & MCCANN, INC. 401(K) AND PROFIT SHARING PLAN 2019 161428019 2020-02-05 LATORRA, PAUL & MCCANN, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-12-28
Business code 541800
Sponsor’s telephone number 3154761646
Plan sponsor’s address 120 E. WASHINGTON ST, 10TH FLOOR, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2020-02-04
Name of individual signing MICHAEL ANCILLOTTI
Role Employer/plan sponsor
Date 2020-02-04
Name of individual signing MICHAEL ANCILLOTTI
LATORRA, PAUL & MCCANN, INC. 401(K) AND PROFIT SHARING PLAN 2018 161428019 2019-03-19 LATORRA, PAUL & MCCANN, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-12-28
Business code 541800
Sponsor’s telephone number 3154761646
Plan sponsor’s address 120 E. WASHINGTON ST, 10TH FLOOR, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2019-03-18
Name of individual signing MICHAEL ANCILLOTTI
Role Employer/plan sponsor
Date 2019-03-18
Name of individual signing MICHAEL ANCILLOTTI
LATORRA, PAUL & MCCANN, INC. 401(K) AND PROFIT SHARING PLAN 2017 161428019 2018-05-10 LATORRA, PAUL & MCCANN, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-12-28
Business code 541800
Sponsor’s telephone number 3154761646
Plan sponsor’s address 120 E. WASHINGTON ST, 10TH FLOOR, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2018-05-10
Name of individual signing MICHAEL ANCILLOTTI
Role Employer/plan sponsor
Date 2018-05-10
Name of individual signing MICHAEL ANCILLOTTI
LATORRA, PAUL & MCCANN, INC. 401(K) AND PROFIT SHARING PLAN 2016 161428019 2017-08-01 LATORRA, PAUL & MCCANN, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-12-28
Business code 541800
Sponsor’s telephone number 3154761646
Plan sponsor’s address 120 E. WASHINGTON ST, 10TH FLOOR, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing MICHAEL ANCILLOTTI
Role Employer/plan sponsor
Date 2017-07-17
Name of individual signing MICHAEL ANCILLOTTI
LATORRA, PAUL & MCCANN, INC. 401(K) AND PROFIT SHARING PLAN 2015 161428019 2016-06-01 LATORRA, PAUL & MCCANN, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-12-28
Business code 541800
Sponsor’s telephone number 3154761646
Plan sponsor’s address 120 E. WASHINGTON ST, 10TH FLOOR, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2016-06-01
Name of individual signing MICHAEL ANCILLOTTI
Role Employer/plan sponsor
Date 2016-06-01
Name of individual signing MICHAEL ANCILLOTTI
LATORRA, PAUL & MCCANN, INC. 401(K) AND PROFIT SHARING PLAN 2014 161428019 2015-06-05 LATORRA, PAUL & MCCANN, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-12-28
Business code 541800
Sponsor’s telephone number 3154761646
Plan sponsor’s address 120 E. WASHINGTON ST, 10TH FLOOR, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2015-06-05
Name of individual signing MICHAEL J. ANCILLOTTI
Role Employer/plan sponsor
Date 2015-06-05
Name of individual signing MICHAEL J. ANCILLOTTI

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

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)
1994-01-10 2007-07-03 Address 113 TWIN OAKS DRIVE, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
1994-01-10 2007-07-03 Address 113 TWIN OAKS DRIVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
1992-11-23 2007-07-03 Address 113 TWIN OAKS DRIVE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
1992-11-23 1993-05-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

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
081027002699 2008-10-27 BIENNIAL STATEMENT 2008-11-01
070703002560 2007-07-03 BIENNIAL STATEMENT 2006-11-01
050622000519 2005-06-22 CERTIFICATE OF AMENDMENT 2005-06-22
961114002515 1996-11-14 BIENNIAL STATEMENT 1996-11-01
940110002821 1994-01-10 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7534127100 2020-04-14 0248 PPP 120 East Washington Street Suite 1001, Syracuse, NY, 13202
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161337
Loan Approval Amount (current) 161337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-0239
Project Congressional District NY-22
Number of Employees 11
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162309.44
Forgiveness Paid Date 2020-11-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State