Search icon

ITG LARSON, INC.

Company Details

Name: ITG LARSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1997 (28 years ago)
Entity Number: 2176207
ZIP code: 10603
County: Nassau
Place of Formation: New York
Address: 155 LAFAYETTE AVE, WHITE PLAINS, NY, United States, 10603
Principal Address: 16 WYNDHAM CLOSE, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ITG LARSON INC. 401(K) PLAN 2023 113395980 2024-07-23 ITG LARSON INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 9147197272
Plan sponsor’s address 155 LAFAYETTE AVENUE, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing JULIE MILLER
ITG LARSON INC. 401(K) PLAN 2022 113395980 2023-07-10 ITG LARSON INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 9147197272
Plan sponsor’s address 155 LAFAYETTE AVENUE, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing JUDITH BELTRAN
ITG LARSON INC. 401(K) PLAN 2021 113395980 2022-07-11 ITG LARSON INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 9147197272
Plan sponsor’s address 155 LAFAYETTE AVENUE, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing JUDITH BELTRAN
ITG LARSON INC. 401(K) PLAN 2020 113395980 2021-07-15 ITG LARSON INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 9147197272
Plan sponsor’s address 155 LAFAYETTE AVENUE, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing JUDITH BELTRAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 LAFAYETTE AVE, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
TRACY LARSON Chief Executive Officer 155 LAFAYETTE AVE, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2009-08-10 2014-09-16 Address PO BOX 232, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2009-08-10 2014-09-16 Address 16 WYNDHAM CLOSE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2007-11-01 2014-09-16 Address 25 ROCKLEDGE AVE, UNIT 1111E, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2007-11-01 2009-08-10 Address PO BOX 232, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2007-11-01 2009-08-10 Address 25 ROCKLEDGE AVE, UNIT 1111E, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2006-03-07 2007-11-01 Address 58 PEERLESS DR, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
2006-03-07 2007-11-01 Address 58 PEERLESS DRIVE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2004-07-27 2007-11-01 Address 58 PEERLESS DR, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
2004-07-27 2006-03-07 Address 58 PEERLESS DR, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2004-07-27 2006-03-07 Address 58 PEERLESS DR, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140916002049 2014-09-16 BIENNIAL STATEMENT 2013-08-01
090810002247 2009-08-10 BIENNIAL STATEMENT 2009-08-01
071101002108 2007-11-01 BIENNIAL STATEMENT 2007-08-01
060307002552 2006-03-07 BIENNIAL STATEMENT 2005-08-01
040727002629 2004-07-27 BIENNIAL STATEMENT 2003-08-01
010918002196 2001-09-18 BIENNIAL STATEMENT 2001-08-01
991021002681 1999-10-21 BIENNIAL STATEMENT 1999-08-01
970829000466 1997-08-29 CERTIFICATE OF INCORPORATION 1997-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9906097301 2020-05-03 0202 PPP 155 Lafayette Avenue, WHITE PLAINS, NY, 10603
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10603-0001
Project Congressional District NY-16
Number of Employees 10
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80692.53
Forgiveness Paid Date 2021-03-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3317369 ITG LARSON INC - W8ZZSMX5UQE4 155 LAFAYETTE AVE, WHITE PLAINS, NY, 10603-1602
Capabilities Statement Link -
Phone Number 914-719-7272
Fax Number -
E-mail Address eric.miceli@itglarson.com
WWW Page www.itglarson.com
E-Commerce Website -
Contact Person ERIC MICELI
County Code (3 digit) 119
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 01J19
Year Established 1997
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561621
NAICS Code's Description Security Systems Services (except Locksmiths)
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State