Search icon

LAROSE & PALUMBO CLAIM SERVICE, INC.

Company Details

Name: LAROSE & PALUMBO CLAIM SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2003 (21 years ago)
Entity Number: 2981117
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 132 GROTON AVE, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC J PALUMBO Chief Executive Officer 132 GROTON AVE, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 GROTON AVE, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2005-12-27 2011-11-28 Address 4 LINCOLN AVE, STE 208, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2005-12-27 2011-11-28 Address 4 LINCOLN AVE, STE 208, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
2005-12-27 2011-11-28 Address 4 LINCOLN AVE, STE 208, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2003-11-24 2005-12-27 Address 4 LINCOLN AVENUE, SUITE 208, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101060728 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171107006034 2017-11-07 BIENNIAL STATEMENT 2017-11-01
151104006093 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131107006915 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111128002761 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091029002131 2009-10-29 BIENNIAL STATEMENT 2009-11-01
071212002860 2007-12-12 BIENNIAL STATEMENT 2007-11-01
051227002094 2005-12-27 BIENNIAL STATEMENT 2005-11-01
031124000577 2003-11-24 CERTIFICATE OF INCORPORATION 2003-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3006667107 2020-04-11 0248 PPP 132 Groton Ave., CORTLAND, NY, 13045-1909
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45754
Loan Approval Amount (current) 45754
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 R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address CORTLAND, CORTLAND, NY, 13045-1909
Project Congressional District NY-19
Number of Employees 5
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42861.73
Forgiveness Paid Date 2021-02-10
1549728606 2021-03-13 0248 PPS 132 Groton Ave, Cortland, NY, 13045-1909
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38052
Loan Approval Amount (current) 38052
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cortland, CORTLAND, NY, 13045-1909
Project Congressional District NY-19
Number of Employees 4
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38263.63
Forgiveness Paid Date 2021-11-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State