Search icon

LARKIN INGRASSIA, LLP

Company Details

Name: LARKIN INGRASSIA, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 02 Oct 1997 (28 years ago)
Entity Number: 2186054
ZIP code: 12550
County: Blank
Place of Formation: New York
Address: 356 MEADOW AVENUE, NEWBURGH, NY, United States, 12550

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LARKIN INGRASSIA LLP 401(K) PROFIT SHARING PLAN & TRUST 2022 141799142 2023-07-12 LARKIN INGRASSIA LLP 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 8455665345
Plan sponsor’s address 356 MEADOW AVE STE 2, NEWBURGH, NY, 125503089

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing JOHN INGRASSIA
LARKIN INGRASSIA LLP 401(K) PROFIT SHARING PLAN & TRUST 2021 141799142 2022-07-01 LARKIN INGRASSIA LLP 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 8455665345
Plan sponsor’s address 356 MEADOW AVE STE 2, NEWBURGH, NY, 125503089

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing JOHN INGRASSIA
LARKIN INGRASSIA LLP 401(K) PROFIT SHARING PLAN & TRUST 2020 141799142 2021-06-25 LARKIN INGRASSIA LLP 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 8455665345
Plan sponsor’s address 356 MEADOW AVE STE 2, NEWBURGH, NY, 125503089

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing JOHN INGRASSIA

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 356 MEADOW AVENUE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2015-12-28 2020-10-02 Name LARKIN, INGRASSIA & TEPERMAYSTER, L.L.P.
2014-03-18 2015-12-28 Name LARKIN, INGRASSIA & BROWN, L.L.P.
2013-06-18 2014-03-18 Name LARKIN, AXELROD, INGRASSIA, BROWN & TETENBAUM, L.L.P.
2004-03-29 2013-06-18 Name LARKIN, AXELROD, INGRASSIA & TETENBAUM, L.L.P.
1997-10-02 2004-03-29 Name LARKIN, AXELROD, TRACHTE & TETENBAUM, L.L.P.
1997-10-02 2002-09-05 Address 34 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002000083 2020-10-02 CERTIFICATE OF AMENDMENT 2020-10-02
151228000337 2015-12-28 CERTIFICATE OF AMENDMENT 2015-12-28
140318000818 2014-03-18 CERTIFICATE OF AMENDMENT 2014-03-18
130618000378 2013-06-18 CERTIFICATE OF AMENDMENT 2013-06-18
120927002177 2012-09-27 FIVE YEAR STATEMENT 2012-10-01
071211002633 2007-12-11 FIVE YEAR STATEMENT 2007-10-01
040329000788 2004-03-29 CERTIFICATE OF AMENDMENT 2004-03-29
020905002023 2002-09-05 FIVE YEAR STATEMENT 2002-10-01
971222000020 1997-12-22 AFFIDAVIT OF PUBLICATION 1997-12-22
971222000019 1997-12-22 AFFIDAVIT OF PUBLICATION 1997-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3910548601 2021-03-17 0202 PPS 356 Meadow Ave, Newburgh, NY, 12550-3038
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 358600
Loan Approval Amount (current) 358600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-3038
Project Congressional District NY-18
Number of Employees 29
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 360722.13
Forgiveness Paid Date 2021-10-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State