Search icon

JOHN LARKIN, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2022-04-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
25200.00
Total Face Value Of Loan:
75200.00
Date:
2021-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
71073.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-26
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:
29166.00
Total Face Value Of Loan:
29166.00
Date:
2021-02-19
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:
2544.80
Total Face Value Of Loan:
2544.80
Date:
2020-04-30
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:
2514.27
Total Face Value Of Loan:
2514.27

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,544.8
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,544.8
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$2,574.85
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $2,542.8
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$2,514.27
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,514.27
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$2,534.94
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $1,885.7
Mortgage Interest: $628.57
Jobs Reported:
1
Initial Approval Amount:
$29,166
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,166
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$29,319.42
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $29,163
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State