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
Name | Role | Address |
---|---|---|
GEORGE AZZOLINO | Chief Executive Officer | 6739 PICKARD DR, SYRACUSE, NY, United States, 13211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6739 Pickard Dr, SYRACUSE, NY, United States, 13211 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307691964 | 0215800 | 2005-06-16 | 2851 ROUTE 370, CATO, NY, 13033 | |||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8209257105 | 2020-04-15 | 0248 | PPP | 6739 Pickard Drive, Syracuse, NY, 13211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State