Search icon

LAROSA'S AUTOMOTIVE, INC.

Company Details

Name: LAROSA'S AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1993 (31 years ago)
Entity Number: 1782840
ZIP code: 12303
County: Schenectady
Place of Formation: New York
Address: 1100 ALTAMONT AVE, SCHENECTADY, NY, United States, 12303
Principal Address: 2615 NEW SCOTLAND ROAD, VOORHEESVILLE, NY, United States, 12186

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1100 ALTAMONT AVE, SCHENECTADY, NY, United States, 12303

Chief Executive Officer

Name Role Address
THOMAS F LAROSA Chief Executive Officer 1100 ALTAMONT AVE, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
1995-12-13 2006-01-17 Address 114 MORRIS RD, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
1995-12-13 2000-01-21 Address 3 LYNN DR, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1995-12-13 2006-01-17 Address 114 MORRIS RD, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
1993-12-28 1995-12-13 Address 114 MORRIS ROAD, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131223002152 2013-12-23 BIENNIAL STATEMENT 2013-12-01
111219002008 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091208002430 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071211003160 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060117002912 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031119002361 2003-11-19 BIENNIAL STATEMENT 2003-12-01
011204002512 2001-12-04 BIENNIAL STATEMENT 2001-12-01
000121002062 2000-01-21 BIENNIAL STATEMENT 1999-12-01
971201002182 1997-12-01 BIENNIAL STATEMENT 1997-12-01
951213002058 1995-12-13 BIENNIAL STATEMENT 1995-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2939608507 2021-02-22 0248 PPS 1100 Altamont Ave, Schenectady, NY, 12303-2219
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42592.5
Loan Approval Amount (current) 42592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123233
Servicing Lender Name Legends Bank
Servicing Lender Address 310 N First St, Clarksville, TN, 37040
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12303-2219
Project Congressional District NY-20
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123233
Originating Lender Name Legends Bank
Originating Lender Address Clarksville, TN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42968.91
Forgiveness Paid Date 2022-01-18
3701857303 2020-04-29 0248 PPP 1100 ALTAMONT AVE, SCHENECTADY, NY, 12303-2215
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39600
Loan Approval Amount (current) 39600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123233
Servicing Lender Name Legends Bank
Servicing Lender Address 310 N First St, Clarksville, TN, 37040
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12303-2215
Project Congressional District NY-20
Number of Employees 4
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123233
Originating Lender Name Legends Bank
Originating Lender Address Clarksville, TN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 39896.19
Forgiveness Paid Date 2021-02-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State