Search icon

LARUSSO & CONWAY LLP

Company Details

Name: LARUSSO & CONWAY LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 27 Jan 2005 (20 years ago)
Date of dissolution: 04 May 2023
Entity Number: 3156299
ZIP code: 11501
County: Blank
Place of Formation: New York
Address: 300 OLD COUNTRY RD, SUITE 341, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 300 OLD COUNTRY RD, SUITE 341, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2018-02-20 2023-05-04 Address 300 OLD COUNTRY RD, SUITE 341, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2005-01-27 2018-02-20 Address 145 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504000199 2022-08-02 NOTICE OF WITHDRAWAL 2022-08-02
180220002035 2018-02-20 FIVE YEAR STATEMENT 2017-01-01
RV-2253114 2017-07-26 REVOCATION OF REGISTRATION 2017-07-26
070706000445 2007-07-06 CERTIFICATE OF PUBLICATION 2007-07-06
060103001379 2006-01-03 AFFIDAVIT OF PUBLICATION 2006-01-03

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
32500.00
Total Face Value Of Loan:
32500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32903.36

Date of last update: 29 Mar 2025

Sources: New York Secretary of State