Search icon

LARKIN COLD STORAGE CO., INC.

Company Details

Name: LARKIN COLD STORAGE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1978 (47 years ago)
Entity Number: 510144
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 47-55 27TH ST, LONG ISLAND CITY, NY, United States, 11101
Address: 4755 27th St, Long Island City, Long Island City, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LARKIN COLD STORAGE CO. INC DOS Process Agent 4755 27th St, Long Island City, Long Island City, NY, United States, 11101

Agent

Name Role Address
JEFFREY B. FREIS, P.C. Agent 123 MAIN ST., SUITE 1037, WHITE PLAINS, NY, 10601

Chief Executive Officer

Name Role Address
ADAM J MOSKOWITZ Chief Executive Officer 47-55 27TH ST, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
112471868
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 47-55 27TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-25 2024-09-13 Address 47-55 27TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-10-25 2023-10-25 Address 47-55 27TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-09-13 Address 123 MAIN ST., SUITE 1037, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240913001965 2024-09-13 BIENNIAL STATEMENT 2024-09-13
231025002190 2023-10-25 BIENNIAL STATEMENT 2022-09-01
180910006575 2018-09-10 BIENNIAL STATEMENT 2018-09-01
160908006598 2016-09-08 BIENNIAL STATEMENT 2016-09-01
20150703030 2015-07-03 ASSUMED NAME CORP INITIAL FILING 2015-07-03

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:
132438.00
Total Face Value Of Loan:
132438.00
Date:
2010-12-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
4400000.00
Total Face Value Of Loan:
4400000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132438
Current Approval Amount:
132438
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133787.78

Date of last update: 18 Mar 2025

Sources: New York Secretary of State