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

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
960205000571 1996-02-05 CERTIFICATE OF INCORPORATION 1996-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9415558604 2021-03-26 0219 PPS 2144 Brighton Henrietta Town Line Rd Ste 700, Rochester, NY, 14623-2796
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83472
Loan Approval Amount (current) 83472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2796
Project Congressional District NY-25
Number of Employees 5
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83983.27
Forgiveness Paid Date 2021-11-10
1249167704 2020-05-01 0219 PPP 2144 BRIGHTON HENRIETTA TOWN L, ROCHESTER, NY, 14623
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82249
Loan Approval Amount (current) 82249
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 4
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82844.57
Forgiveness Paid Date 2021-01-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State