Search icon

LOSS DETECTION, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133672556
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

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:
149000.00
Total Face Value Of Loan:
149000.00
Date:
2020-04-16
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:
113700.00
Total Face Value Of Loan:
113700.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149000
Current Approval Amount:
149000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149939.53
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113700
Current Approval Amount:
113700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
114432.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State