Search icon

LAGRECA TAX SERVICES, INC.

Company Details

Name: LAGRECA TAX SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1993 (32 years ago)
Entity Number: 1730638
ZIP code: 10538
County: Bronx
Place of Formation: New York
Address: 1385 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J LA GRECA Chief Executive Officer 1385 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1385 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2015-10-08 2018-10-02 Address 1385 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1997-06-12 2015-10-08 Address 2500 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
1995-09-26 2015-10-08 Address 4 HENKER FARM LANE, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
1995-09-26 2015-10-08 Address 2500 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)
1993-05-28 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181002007056 2018-10-02 BIENNIAL STATEMENT 2017-05-01
151008002024 2015-10-08 BIENNIAL STATEMENT 2015-05-01
970612002208 1997-06-12 BIENNIAL STATEMENT 1997-05-01
950926002209 1995-09-26 BIENNIAL STATEMENT 1995-05-01
930528000280 1993-05-28 CERTIFICATE OF INCORPORATION 1993-05-28

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
108837.00
Total Face Value Of Loan:
108837.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00
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:
92086.95
Total Face Value Of Loan:
92086.95
Date:
2018-09-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92086.95
Current Approval Amount:
92086.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93204.61
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108837
Current Approval Amount:
108837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109850.82

Date of last update: 15 Mar 2025

Sources: New York Secretary of State