Search icon

LOOMIS & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOOMIS & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1992 (33 years ago)
Entity Number: 1677475
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR L LOOMIS II Chief Executive Officer NORTHEAST CAPITAL, 80 STATE ST, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
141755641
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-11-04 2004-12-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
1992-11-03 1993-11-04 Address 10 FENWAY DRIVE, LOUNDONVILLE, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110524000638 2011-05-24 CERTIFICATE OF AMENDMENT 2011-05-24
110520003190 2011-05-20 BIENNIAL STATEMENT 2010-11-01
061101002560 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041217002331 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021016002303 2002-10-16 BIENNIAL STATEMENT 2002-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
63649.00
Total Face Value Of Loan:
63649.00
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:
41666.00
Total Face Value Of Loan:
41666.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$41,666
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,003.89
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $41,666
Jobs Reported:
2
Initial Approval Amount:
$63,649
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,649
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,060.54
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $63,647
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2024-12-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
LOOMIS & CO., INC.
Party Role:
Plaintiff
Party Name:
ACE AMERICAN INSURANCE COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-03-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
LOOMIS & CO., INC.
Party Role:
Plaintiff
Party Name:
O'MALLEY
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-08-25
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
LOOMIS & CO., INC.
Party Role:
Plaintiff
Party Name:
OSM AVIATION SH US INCO,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State