Search icon

MICHAEL LABRIOLA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL LABRIOLA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1970 (55 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

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

Links between entities

Type:
Headquarter of
Company Number:
2821213
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
0263197
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
132670924
Plan Year:
2023
Number Of Participants:
33
Sponsors DBA Name:
SAME
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors DBA Name:
SAME
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

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: Chief Executive Officer)
2005-01-03 2023-02-24 Address 84 BUSINESS PARK DRIVE, SUITE 214, ARMONK, NY, 10504, 1711, 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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
269000.00
Total Face Value Of Loan:
269000.00
Date:
2020-04-13
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:
378300.00
Total Face Value Of Loan:
378300.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
269000
Current Approval Amount:
269000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
270883
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
378300
Current Approval Amount:
378300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
381231.82

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 273-9256
Add Date:
1995-10-02
Operation Classification:
Private(Property)
power Units:
11
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State