Search icon

L.A. PAINTING INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
250797.00
Total Face Value Of Loan:
250797.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
250797.00
Total Face Value Of Loan:
250797.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-06-16
Type:
Planned
Address:
2851 ROUTE 370, CATO, NY, 13033
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250797
Current Approval Amount:
250797
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
252535.4
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250797
Current Approval Amount:
250797
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
252954.54

Court Cases

Court Case Summary

Filing Date:
2007-03-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
INTERNATIONAL UNION OF PAINTER
Party Role:
Plaintiff
Party Name:
L.A. PAINTING INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-10-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LOPES
Party Role:
Plaintiff
Party Name:
L.A. PAINTING INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State