Search icon

LARKSPUR INTERNATIONAL CORPORATION

Company Details

Name: LARKSPUR INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2006 (19 years ago)
Entity Number: 3405364
ZIP code: 12529
County: Columbia
Place of Formation: New York
Address: 729 HUNT ROAD, HILLSDALE, NY, United States, 12529

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS WALKER Chief Executive Officer 729 HUNT ROAD, HILLSDALE, NY, United States, 12529

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 729 HUNT ROAD, HILLSDALE, NY, United States, 12529

History

Start date End date Type Value
2006-08-25 2007-12-26 Address 22 RIVERVIEW PLACE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080807003320 2008-08-07 BIENNIAL STATEMENT 2008-08-01
071226000803 2007-12-26 CERTIFICATE OF CHANGE 2007-12-26
060825000651 2006-08-25 CERTIFICATE OF INCORPORATION 2006-08-25

USAspending Awards / Financial Assistance

Date:
2020-07-30
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:
3125.00
Total Face Value Of Loan:
3125.00

Paycheck Protection Program

Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3125
Current Approval Amount:
3125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3147

Date of last update: 28 Mar 2025

Sources: New York Secretary of State