Search icon

L & L SURPLUS OF UTICA, INC.

Company Details

Name: L & L SURPLUS OF UTICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1980 (45 years ago)
Entity Number: 629574
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 2222 ORISKANY BLVD. WEST, UTICA, NY, United States, 13502

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
L & L SURPLUS OF UTICA, INC. DOS Process Agent 2222 ORISKANY BLVD. WEST, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
DANIEL J LOCONTI Chief Executive Officer 2222 ORISKANY BLVD. WEST, UTICA, NY, United States, 13502

Form 5500 Series

Employer Identification Number (EIN):
161147162
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-24 2024-05-24 Address 52 POND LANE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-05-24 Address 2222 ORISKANY BLVD. WEST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2022-09-20 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1996-05-13 2024-05-24 Address 2222 ORISKANY ST, UTICA, NY, 13502, USA (Type of address: Service of Process)
1996-05-13 2000-05-17 Address 2222 ORISKANY ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240524000072 2024-05-24 BIENNIAL STATEMENT 2024-05-24
220920001573 2022-09-20 BIENNIAL STATEMENT 2022-05-01
180606006328 2018-06-06 BIENNIAL STATEMENT 2018-05-01
160517006552 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140501006751 2014-05-01 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
34700.00
Total Face Value Of Loan:
34700.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34700
Current Approval Amount:
34700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35065.06

Motor Carrier Census

DBA Name:
L & L TRAILER RENTALS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-10-12
Operation Classification:
Auth. For Hire, Exempt For Hire, Private(Property)
power Units:
3
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State