Search icon

R.G. LOEWENGUTH CO., INC.

Company Details

Name: R.G. LOEWENGUTH CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1996 (29 years ago)
Entity Number: 1997214
ZIP code: 14543
County: Monroe
Place of Formation: New York
Address: 7466 WEST HENRIETTA ROAD, RUSH, NY, United States, 14543
Principal Address: 7466 W HENRIETTA RD, RUSH, NY, United States, 14543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7466 WEST HENRIETTA ROAD, RUSH, NY, United States, 14543

Chief Executive Officer

Name Role Address
THOMAS R. LOEWENGUTH Chief Executive Officer 7466 W. HENRIETTA RD, P.O BOX 202, RUSH, NY, United States, 14543

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1TVP0
UEI Expiration Date:
2020-07-28

Business Information

Activation Date:
2019-07-29
Initial Registration Date:
2002-04-11

History

Start date End date Type Value
1998-03-26 2000-03-08 Address 120 MERRIMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060320002619 2006-03-20 BIENNIAL STATEMENT 2006-02-01
040203002118 2004-02-03 BIENNIAL STATEMENT 2004-02-01
020213002044 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000308002383 2000-03-08 BIENNIAL STATEMENT 2000-02-01
980326002440 1998-03-26 BIENNIAL STATEMENT 1998-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
83472.00
Total Face Value Of Loan:
83472.00
Date:
2020-05-02
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:
82249.00
Total Face Value Of Loan:
82249.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83472
Current Approval Amount:
83472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83983.27
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82249
Current Approval Amount:
82249
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82844.57

Date of last update: 14 Mar 2025

Sources: New York Secretary of State