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
1993-05-28 1997-06-12 Address 3085 EGER PLACE, BRONX, NY, 10465, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9385557105 2020-04-15 0202 PPP 1385 BOSTON POST RD, LARCHMONT, NY, 10538-3933
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92086.95
Loan Approval Amount (current) 92086.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARCHMONT, WESTCHESTER, NY, 10538-3933
Project Congressional District NY-16
Number of Employees 10
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93204.61
Forgiveness Paid Date 2021-07-12
6382568301 2021-01-26 0202 PPS 1385 Boston Post Rd, Larchmont, NY, 10538-3933
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108837
Loan Approval Amount (current) 108837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-3933
Project Congressional District NY-16
Number of Employees 7
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109850.82
Forgiveness Paid Date 2022-01-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State