Search icon

JOHN LARKIN, INC.

Company Details

Name: JOHN LARKIN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 2017 (8 years ago)
Date of dissolution: 12 Apr 2023
Entity Number: 5211245
ZIP code: 05401
County: Saratoga
Place of Formation: Vermont
Address: 410 shelburne rd., BURLINGTON, VT, United States, 05401

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 410 shelburne rd., BURLINGTON, VT, United States, 05401

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2017-10-02 2023-12-04 Address LISMAN LECKERLING, P.C., BOX 728, BURLINGTON, VT, 05402, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204002496 2023-04-12 SURRENDER OF AUTHORITY 2023-04-12
171002000734 2017-10-02 APPLICATION OF AUTHORITY 2017-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1761148508 2021-02-19 0219 PPS 180 Saint Paul St, Rochester, NY, 14604-1164
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2544.8
Loan Approval Amount (current) 2544.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-1164
Project Congressional District NY-25
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 2574.85
Forgiveness Paid Date 2022-04-27
4489187310 2020-04-29 0219 PPP 180 Saint Paul Street Loft 100, Rochester, NY, 14604
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2514.27
Loan Approval Amount (current) 2514.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 2534.94
Forgiveness Paid Date 2021-02-25
9504868605 2021-03-26 0219 PPS 180 Saint Paul St Loft 100, Rochester, NY, 14604-1164
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29166
Loan Approval Amount (current) 29166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-1164
Project Congressional District NY-25
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 29319.42
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State