Search icon

LARKIN ENTERPRISES OF TUPPER LAKE, INC.

Company Details

Name: LARKIN ENTERPRISES OF TUPPER LAKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1978 (47 years ago)
Entity Number: 485646
ZIP code: 12986
County: Franklin
Place of Formation: New York
Address: 107 MAIN ST, TUPPER LAKE, NY, United States, 12986
Principal Address: 58 MAIN STREET, TUPPER LAKE, NY, United States, 12986

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LARKIN TANK & PUMP, INC. DOS Process Agent 107 MAIN ST, TUPPER LAKE, NY, United States, 12986

Chief Executive Officer

Name Role Address
JAMES T. LARKIN Chief Executive Officer 58 MAIN STREET, TUPPER LAKE, NY, United States, 12986

History

Start date End date Type Value
1982-02-19 1996-07-16 Name LARKIN CONTRACTING, INC.
1978-04-27 1982-02-19 Name LARKIN TANK & PUMP, INC.

Filings

Filing Number Date Filed Type Effective Date
20150731034 2015-07-31 ASSUMED NAME CORP INITIAL FILING 2015-07-31
960716000398 1996-07-16 CERTIFICATE OF AMENDMENT 1996-07-16
950412002171 1995-04-12 BIENNIAL STATEMENT 1993-04-01
A842554-3 1982-02-19 CERTIFICATE OF AMENDMENT 1982-02-19
A482191-4 1978-04-27 CERTIFICATE OF INCORPORATION 1978-04-27

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
18496.92
Total Face Value Of Loan:
18496.92

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18496.92
Current Approval Amount:
18496.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18640.84

Date of last update: 18 Mar 2025

Sources: New York Secretary of State