Search icon

L.A. PAINTING INC.

Company Details

Name: L.A. PAINTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2002 (23 years ago)
Entity Number: 2727347
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 6739 Pickard Dr, SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE AZZOLINO Chief Executive Officer 6739 PICKARD DR, SYRACUSE, NY, United States, 13211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6739 Pickard Dr, SYRACUSE, NY, United States, 13211

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 6739 PICKARD DR, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 601 W MANLIUS ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2012-07-11 2025-02-12 Address 601 W MANLIUS ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2012-07-11 2025-02-12 Address 601 W MANLIUS ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2012-06-25 2012-07-11 Address 601 WEST MANILUS STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2004-01-30 2012-07-11 Address 110 BENNETT ST, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2004-01-30 2012-07-11 Address 302 UPTON STREET, E SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2002-02-05 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-05 2012-06-25 Address 110 BENNETT STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212003939 2025-02-12 BIENNIAL STATEMENT 2025-02-12
171026006024 2017-10-26 BIENNIAL STATEMENT 2016-02-01
120711002210 2012-07-11 BIENNIAL STATEMENT 2012-02-01
120625000204 2012-06-25 CERTIFICATE OF CHANGE 2012-06-25
040130002733 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020205000453 2002-02-05 CERTIFICATE OF INCORPORATION 2002-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307691964 0215800 2005-06-16 2851 ROUTE 370, CATO, NY, 13033
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-06-20
Case Closed 2005-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4605478406 2021-02-06 0248 PPS 6739 Pickard Dr, Syracuse, NY, 13211-2162
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) 250797
Loan Approval Amount (current) 250797
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 Syracuse, ONONDAGA, NY, 13211-2162
Project Congressional District NY-22
Number of Employees 14
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
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 252535.4
Forgiveness Paid Date 2021-10-20
8209257105 2020-04-15 0248 PPP 6739 Pickard Drive, Syracuse, NY, 13211
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250797
Loan Approval Amount (current) 250797
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 Syracuse, ONONDAGA, NY, 13211-0001
Project Congressional District NY-22
Number of Employees 19
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
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 252954.54
Forgiveness Paid Date 2021-03-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State