Search icon

PAUL J. LARKIN ASSOCIATES, INC.

Company Details

Name: PAUL J. LARKIN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1971 (54 years ago)
Entity Number: 313398
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 100 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 631-694-9484

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
PAUL J. LARKIN Chief Executive Officer 100 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735

Licenses

Number Status Type Date End date
1420125-DCA Active Business 2012-02-22 2024-02-28

History

Start date End date Type Value
1971-08-24 1995-05-08 Address 134 CABOT RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080717057 2008-07-17 ASSUMED NAME CORP INITIAL FILING 2008-07-17
031216002278 2003-12-16 BIENNIAL STATEMENT 2003-08-01
010815002648 2001-08-15 BIENNIAL STATEMENT 2001-08-01
990819002515 1999-08-19 BIENNIAL STATEMENT 1999-08-01
971231002047 1997-12-31 BIENNIAL STATEMENT 1997-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3414261 RENEWAL INVOICED 2022-02-04 340 Process Serving Agency License Renewal Fee
3146641 RENEWAL INVOICED 2020-01-21 340 Process Serving Agency License Renewal Fee
2730148 RENEWAL INVOICED 2018-01-18 340 Process Serving Agency License Renewal Fee
2400827 LL VIO INVOICED 2016-08-23 300 LL - License Violation
2258850 RENEWAL INVOICED 2016-01-15 340 Process Serving Agency License Renewal Fee
1561100 RENEWAL INVOICED 2014-01-15 340 Process Serving Agency License Renewal Fee
1133339 LICENSE INVOICED 2012-02-22 425 Process Serving Agency License Fee
1133337 CNV_TFEE INVOICED 2012-02-22 10.579999923706055 WT and WH - Transaction Fee
1133338 FINGERPRINT INVOICED 2012-02-22 150 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-23 Settlement (Pre-Hearing) PSA ASSIGN PROCESS TO PSI WHO FAILED TO COMPLY WITH RECORDKEEPING RULES 1 1 No data No data
2016-08-23 Settlement (Pre-Hearing) FAIL IMPLEMENT PSA COMPLIANCE PLAN 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
107510.00
Total Face Value Of Loan:
107510.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120525
Current Approval Amount:
120525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122057.21
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107510
Current Approval Amount:
107510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108349.95

Date of last update: 18 Mar 2025

Sources: New York Secretary of State