Search icon

LAURAMAR, CORP.

Company Details

Name: LAURAMAR, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1999 (26 years ago)
Date of dissolution: 11 May 2023
Entity Number: 2358640
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1534 Monroe Avenue, Rochester, NY, United States, 14618

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
LAURAMAR CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 161567486 2020-06-01 LAURAMAR CORP 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 5852250945
Plan sponsor’s address 1195 RIDGEWAY AVE, ROCHESTER, NY, 14615

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing STEPHANIE CORCORAN
LAURAMAR CORP 401 K PROFIT SHARING PLAN TRUST 2018 161567486 2019-03-28 LAURAMAR CORP 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 5857239000
Plan sponsor’s address 1195 RIDGEWAY AVENUE, ROCHESTER, NY, 14615

Signature of

Role Plan administrator
Date 2019-03-28
Name of individual signing STEPHANIE CORCORAN
LAURAMAR CORP 401 K PROFIT SHARING PLAN TRUST 2017 161567486 2018-05-21 LAURAMAR CORP 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 5857239000
Plan sponsor’s address 1195 RIDGEWAY AVENUE, ROCHESTER, NY, 14615

Signature of

Role Plan administrator
Date 2018-05-21
Name of individual signing STEPHANIE CORCORAN
LAURAMAR CORP 401 K PROFIT SHARING PLAN TRUST 2016 161567486 2017-06-06 LAURAMAR CORP 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 5857239000
Plan sponsor’s address 1195 RIDGEWAY AVENUE, ROCHESTER, NY, 14615

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing STEPHANIE H CORCORAN
LAURAMAR CORP 401 K PROFIT SHARING PLAN TRUST 2015 161567486 2016-06-15 LAURAMAR CORP 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 5857239000
Plan sponsor’s address 1195 RIDGEWAY AVENUE, ROCHESTER, NY, 14615

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing STEPHANIE CORCORAN

DOS Process Agent

Name Role Address
ANDY PRESTIGIACOMO DOS Process Agent 1534 Monroe Avenue, Rochester, NY, United States, 14618

Chief Executive Officer

Name Role Address
ANDY PRESTIGIACOMO Chief Executive Officer 1534 MONROE AVENUE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2023-05-10 2023-05-10 Address 1195 RIDGEWAY AVE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-05-10 Address 1534 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2020-03-17 2023-05-10 Address 1195 RIDGEWAY AVE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2020-03-17 2023-05-10 Address 1195 RIDGEWAY AVE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2017-01-11 2020-03-17 Address 2430 RIDGEWAY AVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2009-04-07 2017-01-11 Address 1195 RIDGEWAY AVE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2003-11-25 2009-04-07 Address 2053 RIDGE RD WEST, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2003-11-25 2009-04-07 Address 2053 RIDGE RD WEST, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2001-03-28 2020-03-17 Address 80 ST. ELIAS CIR., ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2001-03-28 2003-11-25 Address 2680 RIDGE RD. W., SUITE 200, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230511001039 2023-05-11 CERTIFICATE OF MERGER 2023-05-11
230510002928 2023-05-10 BIENNIAL STATEMENT 2023-03-01
210308060015 2021-03-08 BIENNIAL STATEMENT 2021-03-01
200317060238 2020-03-17 BIENNIAL STATEMENT 2019-03-01
170314006015 2017-03-14 BIENNIAL STATEMENT 2017-03-01
170111006673 2017-01-11 BIENNIAL STATEMENT 2015-03-01
130306006756 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110328002680 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090407002157 2009-04-07 BIENNIAL STATEMENT 2009-03-01
050425002309 2005-04-25 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8863957010 2020-04-09 0219 PPP 1195 Ridgeway Ave., ROCHESTER, NY, 14615-3711
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 903300
Loan Approval Amount (current) 903300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14615-3711
Project Congressional District NY-25
Number of Employees 65
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 914015.86
Forgiveness Paid Date 2021-06-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1365814 Intrastate Non-Hazmat 2025-02-26 110000 2024 61 57 Private(Property)
Legal Name LAURAMAR CORP
DBA Name AP PLUMBING
Physical Address 1195 RIDGEWAY AVE, ROCHESTER, NY, 14615, US
Mailing Address 1195 RIDGEWAY AVE, ROCHESTER, NY, 14615, US
Phone (585) 723-9000
Fax (585) 225-8799
E-mail STEPH@APPLUMBING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPD3030311
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-26
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEVROLET
License plate of the main unit 41016MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1GB3KVCY0KF147025
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPE3020184
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-20
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit CHEVROLET
License plate of the main unit 41003MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1GCWGAF10J1195394
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit UNPUBLISHE
License plate of the secondary unit CA41025
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 1U9FS162XLA044473
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPT0442441
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-06-20
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PTRB
License plate of the main unit 98263NC
License state of the main unit NY
Vehicle Identification Number of the main unit 1XPALA0X8ND321684
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State