Search icon

LARRY CONSTRUCTION INC.

Company Details

Name: LARRY CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2016 (8 years ago)
Entity Number: 5037177
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 630 Mount Avenue, West Babylon, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LARRY CONSTRUCTION INC. DOS Process Agent 630 Mount Avenue, West Babylon, NY, United States, 11704

Chief Executive Officer

Name Role Address
ANDERSON D TORRES FIGUEROA Chief Executive Officer 630 MOUNT AVENUE, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 630 MOUNT AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2016-11-10 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-10 2024-09-05 Address 41 MOBILE DR., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905002873 2024-09-05 BIENNIAL STATEMENT 2024-09-05
211112001376 2021-11-12 BIENNIAL STATEMENT 2021-11-12
190128000532 2019-01-28 CERTIFICATE OF AMENDMENT 2019-01-28
161110010390 2016-11-10 CERTIFICATE OF INCORPORATION 2016-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6492258107 2020-07-21 0235 PPP 630 MOUNT AVE, WEST BABYLON, NY, 11704
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19355
Loan Approval Amount (current) 19355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19533.09
Forgiveness Paid Date 2021-06-28
4522198606 2021-03-18 0235 PPS 630 Mount Ave, West Babylon, NY, 11704-1730
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19355
Loan Approval Amount (current) 19355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-1730
Project Congressional District NY-02
Number of Employees 3
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19472.5
Forgiveness Paid Date 2021-10-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State