Search icon

LAROSA BROS. FOOD DIST. INC.

Company Details

Name: LAROSA BROS. FOOD DIST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1980 (45 years ago)
Date of dissolution: 17 Jun 2022
Entity Number: 648873
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 52 WOLCOTT ROAD, LEVITTOWN, NY, United States, 11756
Principal Address: 46 WOLCOTT RD, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAROSA BROS. FOOD DIST INC. 401(K) PROFIT SHARING PLAN 2020 112539538 2021-10-15 LAROSA BROS. FOOD DIST INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424400
Sponsor’s telephone number 5167350441
Plan sponsor’s address 52 WOLCOTT RD, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing ANGELO LAROSA
LAROSA BROS. FOOD DIST INC. 401(K) PROFIT SHARING PLAN 2019 112539538 2020-06-19 LAROSA BROS. FOOD DIST INC. 12
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424400
Sponsor’s telephone number 5167350441
Plan sponsor’s address 52 WOLCOTT RD, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing ALAROSA4693
LAROSA BROS. FOOD DIST INC. 401(K) PROFIT SHARING PLAN 2019 112539538 2020-06-30 LAROSA BROS. FOOD DIST INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424400
Sponsor’s telephone number 5167350441
Plan sponsor’s address 52 WOLCOTT RD, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing ANGELO LAROSA
LAROSA BROS. FOOD DIST INC. 401(K) PROFIT SHARING PLAN 2018 112539538 2019-06-08 LAROSA BROS. FOOD DIST INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424400
Sponsor’s telephone number 5167350441
Plan sponsor’s address 52 WOLCOTT RD, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2019-06-08
Name of individual signing ANGELO LAROSA
LAROSA BROS. FOOD DIST INC. 401(K) PROFIT SHARING PLAN 2017 112539538 2018-06-25 LAROSA BROS. FOOD DIST INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424400
Sponsor’s telephone number 5167350441
Plan sponsor’s address 52 WOLCOTT RD, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing ANGELO LAROSA
LAROSA BROS. FOOD DIST INC. 401(K) PROFIT SHARING PLAN 2016 112539538 2017-07-10 LAROSA BROS. FOOD DIST INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424400
Sponsor’s telephone number 5167350441
Plan sponsor’s address 52 WOLCOTT RD, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing ANGELO LAROSA
LAROSA BROS. FOOD DIST INC. 401(K) PROFIT SHARING PLAN 2015 112539538 2016-07-11 LAROSA BROS. FOOD DIST INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424400
Sponsor’s telephone number 5167350441
Plan sponsor’s address 52 WOLCOTT RD, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing ANGELO LAROSA
LAROSA BROS FOOD DIST INC. 2014 112539538 2015-07-27 LAROSA BROS FOOD DIST INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 445299
Sponsor’s telephone number 5167350441
Plan sponsor’s address 52 WOLCOTT RD, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing ANGELO LAROSA
Role Employer/plan sponsor
Date 2015-07-27
Name of individual signing ANGELO LAROSA

Chief Executive Officer

Name Role Address
ANGELO LAROSA Chief Executive Officer 52 WOLCOTT RD, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
LAROSA BROS. FOOD DIST. INC. DOS Process Agent 52 WOLCOTT ROAD, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2020-09-02 2022-06-17 Address 52 WOLCOTT ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2010-10-14 2022-06-17 Address 52 WOLCOTT RD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2004-10-22 2006-09-14 Address 52 WOLCOTT RD, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
1998-09-23 2004-10-22 Address 1106 CARLLS STRAIGHT PATH, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1993-06-15 1998-09-23 Address 49 EAST VALLEY STREAM BOULVARD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1993-06-15 2010-10-14 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1980-09-04 2022-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-09-04 2020-09-02 Address 52 WOLCOTT ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220617002371 2022-06-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-17
200902060114 2020-09-02 BIENNIAL STATEMENT 2020-09-01
200603061444 2020-06-03 BIENNIAL STATEMENT 2018-09-01
120906006646 2012-09-06 BIENNIAL STATEMENT 2012-09-01
101014003001 2010-10-14 BIENNIAL STATEMENT 2010-09-01
080903002318 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060914002615 2006-09-14 BIENNIAL STATEMENT 2006-09-01
041022002591 2004-10-22 BIENNIAL STATEMENT 2004-09-01
021028002443 2002-10-28 BIENNIAL STATEMENT 2002-09-01
980923002035 1998-09-23 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4203737108 2020-04-13 0235 PPP 52 WOLCOTT RD, LEVITTOWN, NY, 11756-1914
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119412
Loan Approval Amount (current) 119412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEVITTOWN, NASSAU, NY, 11756-1914
Project Congressional District NY-03
Number of Employees 8
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120559.68
Forgiveness Paid Date 2021-04-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1179997 Intrastate Non-Hazmat 2003-10-17 19717 2002 3 4 Private(Property)
Legal Name LAROSA BROS FOOD DIST INC
DBA Name -
Physical Address 52 WOLCOTT ROAD, LEVITTOWN, NY, 11756, US
Mailing Address 52 WOLCOTT ROAD, LEVITTOWN, NY, 11756, US
Phone (516) 735-0441
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Feb 2025

Sources: New York Secretary of State