Search icon

LORING SOFTWARE, INC.

Company Details

Name: LORING SOFTWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1996 (29 years ago)
Entity Number: 2074886
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 3 HAYS HILL RD, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LORING SOFTWARE, INC. DOS Process Agent 3 HAYS HILL RD, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
PAUL R LORING Chief Executive Officer 3 HAYS HILL RD, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2010-06-07 2020-10-06 Address 3 HAYS HILL RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1998-10-05 2010-06-07 Address 77 LOCUST RD, PLEASANTVILLE, NY, 10570, 3333, USA (Type of address: Chief Executive Officer)
1998-10-05 2010-06-07 Address 77 LOCUST RD, PLEASANTVILLE, NY, 10570, 3333, USA (Type of address: Principal Executive Office)
1996-10-15 2010-06-07 Address 77 LOCUST ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006061278 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181002007412 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003007103 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006212 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121004006818 2012-10-04 BIENNIAL STATEMENT 2012-10-01
100607002984 2010-06-07 BIENNIAL STATEMENT 2010-10-01
981005002278 1998-10-05 BIENNIAL STATEMENT 1998-10-01
961015000514 1996-10-15 CERTIFICATE OF INCORPORATION 1996-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3477548610 2021-03-17 0202 PPS 3 Hays Hill Rd, Pleasantville, NY, 10570-1717
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) 13100
Loan Approval Amount (current) 13100
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 Pleasantville, WESTCHESTER, NY, 10570-1717
Project Congressional District NY-17
Number of Employees 1
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 Non-Veteran
Forgiveness Amount 13164.41
Forgiveness Paid Date 2021-09-17
6830137702 2020-05-01 0202 PPP 3 Hays Hill Rd, Pleasantville, NY, 10570
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) 20800
Loan Approval Amount (current) 20800
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 Pleasantville, WESTCHESTER, NY, 10570-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 443142
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 Non-Veteran
Forgiveness Amount 20931.73
Forgiveness Paid Date 2020-12-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State