Search icon

LOSS DETECTION, INC.

Company Details

Name: LOSS DETECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1992 (33 years ago)
Entity Number: 1644143
ZIP code: 10504
County: Westchester
Place of Formation: New York
Principal Address: 19001 Searstone Dr, Apt 333, Cary, NC, United States, 27513
Address: 28 Kaysal Ct, Armonk, NY, United States, 10504

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
LOSS DETECTION INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133672556 2024-04-25 LOSS DETECTION INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 9142734981
Plan sponsor’s address 28 KAYSAL CT STE 1, ARMONK, NY, 105041344

Signature of

Role Plan administrator
Date 2024-04-25
Name of individual signing ROBERT LEVOW
LOSS DETECTION INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133672556 2023-05-03 LOSS DETECTION INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 9142734981
Plan sponsor’s address 28 KAYSAL CT STE 1, ARMONK, NY, 105041344

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing ROBERT LEVOW
LOSS DETECTION INC 401(K) PROFIT SHARING PLAN & TRUST 2021 133672556 2022-03-30 LOSS DETECTION INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 9142734981
Plan sponsor’s address 28 KAYSAL CT STE 1, ARMONK, NY, 105041344

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing ROBERT LEVOW
LOSS DETECTION INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133672556 2021-03-31 LOSS DETECTION INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 9142734981
Plan sponsor’s address 28 KAYSAL CT STE 1, ARMONK, NY, 105041344

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing ROBERT LEVOW
LOSS DETECTION INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133672556 2020-04-04 LOSS DETECTION INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 9142734981
Plan sponsor’s address 28 KAYSAL CT STE 1, ARMONK, NY, 105041344

Signature of

Role Plan administrator
Date 2020-04-04
Name of individual signing ROBERT LEVOW
LOSS DETECTION INC 401 K PROFIT SHARING PLAN TRUST 2018 133672556 2019-03-14 LOSS DETECTION INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 9142734981
Plan sponsor’s address 28 KAYSAL CT STE 1, ARMONK, NY, 105041344

Signature of

Role Plan administrator
Date 2019-03-14
Name of individual signing ROBERT LEVOW

Chief Executive Officer

Name Role Address
ROBERT LEVOW Chief Executive Officer 28 KAYSAL CT, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
LOSS DETECTION, INC. DOS Process Agent 28 Kaysal Ct, Armonk, NY, United States, 10504

History

Start date End date Type Value
2024-06-02 2024-06-02 Address P.O. BOX 660, ARMONK, NY, 10504, 0660, USA (Type of address: Chief Executive Officer)
2024-06-02 2024-06-02 Address 28 KAYSAL CT, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2024-06-02 2024-06-02 Address P.O. BOX 660, ARMONK, NC, 10504, USA (Type of address: Chief Executive Officer)
2012-06-11 2024-06-02 Address PO BOX 660, 28 KAYSAL COURT, ARMONK, NY, 10504, 0660, USA (Type of address: Service of Process)
2006-06-01 2014-06-02 Address PO BOX 660, 28 KAYSAL COURT, ARMONK, NY, 10504, 0660, USA (Type of address: Principal Executive Office)
1993-06-28 2012-06-11 Address PO BOX 660, ARMONK, NY, 10504, 0660, USA (Type of address: Service of Process)
1993-06-28 2006-06-01 Address PO BOX 660, 530 MAIN STREET, ARMONK, NY, 10504, 0660, USA (Type of address: Principal Executive Office)
1993-06-28 2024-06-02 Address P.O. BOX 660, ARMONK, NY, 10504, 0660, USA (Type of address: Chief Executive Officer)
1992-06-15 2024-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-06-15 1993-06-28 Address 14 MIANIS DRIVE, BEDFORD, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240602000400 2024-06-02 BIENNIAL STATEMENT 2024-06-02
220525000305 2022-05-25 BIENNIAL STATEMENT 2020-06-01
180601006885 2018-06-01 BIENNIAL STATEMENT 2018-06-01
180416006088 2018-04-16 BIENNIAL STATEMENT 2016-06-01
140602006348 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120611006151 2012-06-11 BIENNIAL STATEMENT 2012-06-01
100630002303 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080624003048 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060601002392 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040622002610 2004-06-22 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4940838306 2021-01-23 0202 PPS 28 Kaysal Ct, Armonk, NY, 10504-1378
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149000
Loan Approval Amount (current) 149000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Armonk, WESTCHESTER, NY, 10504-1378
Project Congressional District NY-17
Number of Employees 9
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149939.53
Forgiveness Paid Date 2021-09-14
3103857205 2020-04-16 0202 PPP 28 Kaysal Court, ARMONK, NY, 10504
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113700
Loan Approval Amount (current) 113700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARMONK, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 114432.73
Forgiveness Paid Date 2020-12-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State