Search icon

MICHAEL LABRIOLA, INC.

Headquarter

Company Details

Name: MICHAEL LABRIOLA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1970 (54 years ago)
Entity Number: 298581
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 84 BUSINESS PARK DRIVE, SUITE 214, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MICHAEL LABRIOLA, INC., CONNECTICUT 2821213 CONNECTICUT
Headquarter of MICHAEL LABRIOLA, INC., CONNECTICUT 0263197 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICHAEL LABRIOLA INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 132670924 2024-06-26 MICHAEL LABRIOLA INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561730
Sponsor’s telephone number 9142736530
Plan sponsor’s DBA name SAME
Plan sponsor’s address 84 BUSINESS PARK DR STE 214, ARMONK, NY, 105041735

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing MARY MURPHY
Role Employer/plan sponsor
Date 2024-06-26
Name of individual signing MARY MURPHY
MICHAEL LABRIOLA INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 132670924 2023-07-31 MICHAEL LABRIOLA, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561730
Sponsor’s telephone number 9142736530
Plan sponsor’s DBA name SAME
Plan sponsor’s address 84 BUSINESS PARK DR STE 214, ARMONK, NY, 105041735

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing MARY MURPHY
MICHAEL LABRIOLA, INC. 401(K) PROFIT SHARING PLAN & TRUST 2012 132670924 2014-10-16 MICHAEL LABRIOLA, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561730
Sponsor’s telephone number 9142736530
Plan sponsor’s address 84 BUSINESS PARK DRIVE, SUITE 214, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2014-10-16
Name of individual signing MARY MURPHY
MICHAEL LABRIOLA, INC. 401(K) PROFIT SHARING PLAN & TRUST 2011 132670924 2012-08-02 MICHAEL LABRIOLA, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561730
Sponsor’s telephone number 9142736530
Plan sponsor’s address 84 BUSINESS PARK DRIVE, SUITE 214, ARMONK, NY, 10504

Plan administrator’s name and address

Administrator’s EIN 132670924
Plan administrator’s name MICHAEL LABRIOLA, INC.
Plan administrator’s address 84 BUSINESS PARK DRIVE, SUITE 214, ARMONK, NY, 10504
Administrator’s telephone number 9142736530

Signature of

Role Plan administrator
Date 2012-08-02
Name of individual signing MARY MURPHY
MICHAEL LABRIOLA INC 401(K) PLAN 2009 132670924 2010-07-26 MICHAEL LABRIOLA INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541320
Sponsor’s telephone number 9142736530
Plan sponsor’s address 84 BUSINESS PARK DR STE 214, ARMONK, NY, 105041735

Plan administrator’s name and address

Administrator’s EIN 132670924
Plan administrator’s name MICHAEL LABRIOLA INC
Plan administrator’s address 84 BUSINESS PARK DR STE 214, ARMONK, NY, 105041735
Administrator’s telephone number 9142736530

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing M LABRIOLA III
Role Employer/plan sponsor
Date 2010-07-26
Name of individual signing M LABRIOLA III

Chief Executive Officer

Name Role Address
MICHAEL LABRIOLA III Chief Executive Officer 84 BUSINESS PARK DRIVE, SUITE 214, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 BUSINESS PARK DRIVE, SUITE 214, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2023-07-19 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-25 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-03 2023-02-24 Address 84 BUSINESS PARK DRIVE, SUITE 214, ARMONK, NY, 10504, 1711, USA (Type of address: Service of Process)
2005-01-03 2023-02-24 Address 84 BUSINESS PARK DRIVE, SUITE 214, ARMONK, NY, 10504, 1711, USA (Type of address: Chief Executive Officer)
2002-12-23 2005-01-03 Address 536 MAIN STREET, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2002-12-23 2005-01-03 Address 536 MAIN STREET, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2002-12-23 2005-01-03 Address 536 MAIN STREET, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2000-10-31 2002-12-23 Address 536 MAIN STREET, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2000-10-31 2002-12-23 Address 536 MAIN STREET, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230224001410 2023-02-24 BIENNIAL STATEMENT 2023-02-24
201222060275 2020-12-22 BIENNIAL STATEMENT 2020-11-01
130225006253 2013-02-25 BIENNIAL STATEMENT 2012-11-01
101118002529 2010-11-18 BIENNIAL STATEMENT 2010-11-01
20100330062 2010-03-30 ASSUMED NAME LLC INITIAL FILING 2010-03-30
081110002634 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061115002391 2006-11-15 BIENNIAL STATEMENT 2006-11-01
050103002241 2005-01-03 BIENNIAL STATEMENT 2004-11-01
021223002249 2002-12-23 BIENNIAL STATEMENT 2002-11-01
001031002193 2000-10-31 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1450668503 2021-02-18 0202 PPS 84 Business Park Dr Ste 214, Armonk, NY, 10504-1735
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269000
Loan Approval Amount (current) 269000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Armonk, WESTCHESTER, NY, 10504-1735
Project Congressional District NY-17
Number of Employees 24
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 270883
Forgiveness Paid Date 2021-11-05
5410827108 2020-04-13 0202 PPP 84 Business Park Drive 214, ARMONK, NY, 10504
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 378300
Loan Approval Amount (current) 378300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARMONK, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 24
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 381231.82
Forgiveness Paid Date 2021-01-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
615971 Interstate 2025-01-13 32313 2024 11 5 Private(Property)
Legal Name MICHAEL LABRIOLA INC
DBA Name -
Physical Address 84 BUSINESS PARK DRIVE 214, ARMONK, NY, 10504-1842, US
Mailing Address 84 BUSINESS PARK DRIVE 214, ARMONK, NY, 10504-1842, US
Phone (914) 273-6530
Fax (914) 273-9256
E-mail ACCOUNTING@MICHAELLABRIOLAINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State