Search icon

LARSON METAL MANUFACTURING, INC.

Company Details

Name: LARSON METAL MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1975 (50 years ago)
Entity Number: 379027
ZIP code: 14702
County: Chautauqua
Place of Formation: New York
Address: PO BOX 1182, JAMESTOWN, NY, United States, 14702
Principal Address: R.D.#1 BOX 316, ASHVILLE, NY, United States, 14757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1182, JAMESTOWN, NY, United States, 14702

Chief Executive Officer

Name Role Address
ROBERT W. LARSON Chief Executive Officer PO BOX 1182, JAMESTOWN, NY, United States, 14702

Form 5500 Series

Employer Identification Number (EIN):
161054150
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1975-09-11 1995-06-29 Address 206 FENTON BLDG, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090205104 2009-02-05 ASSUMED NAME LLC INITIAL FILING 2009-02-05
031015002160 2003-10-15 BIENNIAL STATEMENT 2003-09-01
010910002461 2001-09-10 BIENNIAL STATEMENT 2001-09-01
990928002289 1999-09-28 BIENNIAL STATEMENT 1999-09-01
951227000112 1995-12-27 CERTIFICATE OF AMENDMENT 1995-12-27

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
33995.00
Total Face Value Of Loan:
33995.00

Trademarks Section

Serial Number:
73316243
Mark:
DESIGNCRAFT
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1981-06-24
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
DESIGNCRAFT

Goods And Services

For:
Office Desks and Tables
First Use:
1979-01-19
International Classes:
020 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-04-23
Type:
Monitoring
Address:
SOUTH COUNTY INDUSTRIAL PARK, MASON DRIVE, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-01-27
Type:
Planned
Address:
SOUTH COUNTY INDUSTRIAL PARK, MASON DRIVE, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33995
Current Approval Amount:
33995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34207.03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State