Search icon

LACORTE COMPANIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LACORTE COMPANIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1982 (43 years ago)
Entity Number: 762093
ZIP code: 12205
County: Rensselaer
Place of Formation: New York
Address: 35 maplewood ave, albany, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EILEEN LACORTE Chief Executive Officer 35 MAPLEWOOD AVE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
EILEEN LACORTE DOS Process Agent 35 maplewood ave, albany, NY, United States, 12205

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-935-9688
Contact Person:
EILEEN LACORTE
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0538615

Unique Entity ID

Unique Entity ID:
MRYUKK9FGTY5
CAGE Code:
1J0C8
UEI Expiration Date:
2025-10-18

Business Information

Activation Date:
2024-10-18
Initial Registration Date:
2001-05-31

Commercial and government entity program

CAGE number:
1J0C8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-18
CAGE Expiration:
2029-10-18
SAM Expiration:
2025-10-18

Contact Information

POC:
EILEEN LACORTE
Corporate URL:
http://www.lacorte.com

Form 5500 Series

Employer Identification Number (EIN):
141634075
Plan Year:
2024
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 630 SEVENTH AVE, TROY, NY, 12182, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Address 35 MAPLEWOOD AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2024-01-08 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-07 2025-01-15 Address 630 SEVENTH AVE, TROY, NY, 12182, USA (Type of address: Chief Executive Officer)
2004-06-07 2025-01-15 Address 630 SEVENTH AVE, TROY, NY, 12182, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115002916 2025-01-15 BIENNIAL STATEMENT 2025-01-15
210607061053 2021-06-07 BIENNIAL STATEMENT 2020-04-01
140409006741 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120801002505 2012-08-01 BIENNIAL STATEMENT 2012-04-01
080326002581 2008-03-26 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ16C0001
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
6222.49
Base And Exercised Options Value:
6222.49
Base And All Options Value:
6222.49
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-11-05
Description:
REPAIR MEDIUM VOLTAGE SWITCH IGF::OT::IGF
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z2NZ: REPAIR OR ALTERATION OF OTHER UTILITIES

USAspending Awards / Financial Assistance

Date:
2021-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
600000.00
Total Face Value Of Loan:
600000.00
Date:
2021-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2021-01-23
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:
614097.00
Total Face Value Of Loan:
614097.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
76087998
Mark:
LACORTE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2000-07-14
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
LACORTE

Goods And Services

For:
Electrical Construction and Maintenance, Maintenance Services, Technology Products and Services, Enterprise Computing solutions, Commercial Real Estate Development
International Classes:
037 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-09-07
Type:
Prog Related
Address:
599 RIVER STREET, TROY, NY, 12180
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-07-18
Type:
Planned
Address:
807 UNION ST., SCHENECTADY, NY, 12308
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-09-26
Type:
Prog Related
Address:
15 WOLF RD., ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-06-27
Type:
Unprog Rel
Address:
SUNY COBLESKILL, DIX HALL, ROUTE 7, COBLESKILL, NY, 12043
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-06-27
Type:
Unprog Rel
Address:
SUNY COBLESKILL, DIX HALL, ROUTE 7, COBLESKILL, NY, 12043
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$614,097
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$614,097
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$620,835.01
Servicing Lender:
Ballston Spa National Bank
Use of Proceeds:
Payroll: $614,095
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$408,400
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$408,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$410,808.17
Servicing Lender:
Ballston Spa National Bank
Use of Proceeds:
Payroll: $408,400

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 935-9688
Add Date:
1999-04-22
Operation Classification:
Priv. Pass. (Business)
power Units:
8
Drivers:
18
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-08-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
RAHM,
Party Role:
Plaintiff
Party Name:
LACORTE COMPANIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State