Search icon

A. LAROVERE CONSULTING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: A. LAROVERE CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 2006 (19 years ago)
Entity Number: 3351736
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 42 WEST 39TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
A. LAROVERE CONSULTING, LLC DOS Process Agent 42 WEST 39TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2021-03-29 2024-06-24 Address 42 WEST 39TH STREET, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-04-21 2021-03-29 Address C/O THE LATERN GROUP, 690 EIGHTH AVENUE SIXTH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624001634 2024-06-24 BIENNIAL STATEMENT 2024-06-24
210329060063 2021-03-29 BIENNIAL STATEMENT 2018-04-01
080410002562 2008-04-10 BIENNIAL STATEMENT 2008-04-01
070907000630 2007-09-07 CERTIFICATE OF PUBLICATION 2007-09-07
060421000658 2006-04-21 ARTICLES OF ORGANIZATION 2006-04-21

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
141125.00
Total Face Value Of Loan:
141125.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$141,125
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$142,482.12
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $141,125

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State