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

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

Form 5500 Series

Employer Identification Number (EIN):
112539538
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
119412.00
Total Face Value Of Loan:
119412.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119412
Current Approval Amount:
119412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120559.68

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-10-17
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State