Search icon

CHARLES P. LAMACCHIA, INC.

Company Details

Name: CHARLES P. LAMACCHIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1957 (67 years ago)
Entity Number: 169190
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 125 East Jefferson Street, Syracuse, NY, United States, 13202
Principal Address: 932 W GENESEE STREET, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY M. LAMACCHIA Chief Executive Officer 932 W GENESEE STREET, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 East Jefferson Street, Syracuse, NY, United States, 13202

Form 5500 Series

Employer Identification Number (EIN):
150593168
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 932 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 932 W GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-11-20 2024-01-09 Address 932 W GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-11-20 2023-11-20 Address 932 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-11-20 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240109004069 2024-01-09 BIENNIAL STATEMENT 2024-01-09
231120003263 2023-11-20 BIENNIAL STATEMENT 2021-12-01
131226002318 2013-12-26 BIENNIAL STATEMENT 2013-12-01
111227002765 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091210002775 2009-12-10 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
509377.00
Total Face Value Of Loan:
509377.00
Date:
2020-04-15
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:
605055.00
Total Face Value Of Loan:
605055.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
605055
Current Approval Amount:
605055
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
610077.79
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
509377
Current Approval Amount:
509377
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
512307.66

Date of last update: 18 Mar 2025

Sources: New York Secretary of State