Search icon

LAURAMAR, CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161567486
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
36
Sponsors Telephone Number:

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: Chief Executive Officer)
2020-03-17 2023-05-10 Address 1195 RIDGEWAY AVE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2017-01-11 2020-03-17 Address 2430 RIDGEWAY AVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
903300
Current Approval Amount:
903300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
914015.86

Motor Carrier Census

DBA Name:
AP PLUMBING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 225-8799
Add Date:
2005-04-27
Operation Classification:
Private(Property)
power Units:
61
Drivers:
57
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State