Search icon

AL LARKIN & SON, INC.

Company Details

Name: AL LARKIN & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2004 (21 years ago)
Entity Number: 3067134
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 202 SCHULTZ LANE, KINGSTON, NY, United States, 12401
Address: 202 SCHULTZ LANE, Kingston, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN A LARKIN Chief Executive Officer 202 SCHULTZ LANE, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 SCHULTZ LANE, Kingston, NY, United States, 12401

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 202 SCHULTZ LANE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2006-06-02 2024-11-11 Address 202 SCHULTZ LANE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2006-06-02 2024-11-11 Address 202 SCHULTZ LANE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2004-06-16 2006-06-02 Address 202 SCHULTZ LANE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2004-06-16 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241111000764 2024-11-11 BIENNIAL STATEMENT 2024-11-11
200602060044 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180607006001 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160608006236 2016-06-08 BIENNIAL STATEMENT 2016-06-01
140624006161 2014-06-24 BIENNIAL STATEMENT 2014-06-01
120719002725 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100614002122 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080610003151 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060602003081 2006-06-02 BIENNIAL STATEMENT 2006-06-01
040616000929 2004-06-16 CERTIFICATE OF INCORPORATION 2004-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4112377406 2020-05-08 0202 PPP 202 SCHULTZ LN, KINGSTON, NY, 12401-8835
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36400
Loan Approval Amount (current) 36400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KINGSTON, ULSTER, NY, 12401-8835
Project Congressional District NY-18
Number of Employees 5
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36624.47
Forgiveness Paid Date 2020-12-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State