Search icon

LARAWAY'S, INC.

Company Details

Name: LARAWAY'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1995 (30 years ago)
Entity Number: 1930567
ZIP code: 12122
County: Schoharie
Place of Formation: New York
Address: 169 MAIN ST / PO BOX 527, MIDDLEBURGH, NY, United States, 12122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 MAIN ST / PO BOX 527, MIDDLEBURGH, NY, United States, 12122

Chief Executive Officer

Name Role Address
DONALD LARAWAY Chief Executive Officer MARLENE LARAWAY, 169 MAIN ST, MIDDLEBURGH, NY, United States, 12122

History

Start date End date Type Value
2001-06-18 2003-05-14 Address MARLENE LARAWAY, 421 MAIN ST, MIDDLEBURGH, NY, 12122, 0527, USA (Type of address: Chief Executive Officer)
1999-06-14 2001-06-18 Address PO BOX 527, 421 MIAN ST., MIDDLEBURGH, NY, 12122, 0527, USA (Type of address: Chief Executive Officer)
1999-06-14 2003-05-14 Address 421 MAIN ST., PO BOX 527, MIDDLEBURGH, NY, 12122, 0527, USA (Type of address: Service of Process)
1999-06-14 2003-05-14 Address 421 MAIN ST., PO BOX 527, MIDDLEBURGH, NY, 12122, 0527, USA (Type of address: Principal Executive Office)
1997-06-13 1999-06-14 Address 421 MAIN ST., PO BOX 527, MIDDLEBURGH, NY, 12122, 0527, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130607006751 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110613003024 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090522002379 2009-05-22 BIENNIAL STATEMENT 2009-06-01
070606002389 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050722002752 2005-07-22 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
34222.50
Total Face Value Of Loan:
34222.50

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35160.43
Current Approval Amount:
35160.43
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
35345.02
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34222.5
Current Approval Amount:
34222.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
34371.75

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(518) 827-8065
Add Date:
2003-05-12
Operation Classification:
DELIVERY TRUCKS
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State