Search icon

LOUGHMAN SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOUGHMAN SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1998 (27 years ago)
Entity Number: 2287581
ZIP code: 10029
County: New York
Place of Formation: New York
Address: COMMUNITY EDUCATIONAL SERVICES, 2090 1ST AVE, NEW YORK, NY, United States, 10029
Principal Address: 2090 FIRST AVE, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARY LOUGHMAN Chief Executive Officer 2090 FIRST AVE, NEW YORK, NY, United States, 10029

Agent

Name Role Address
SAVVAS TOUMANIDIS Agent 2090 FIRST AVENUE, NEW YORK, NY, 10029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent COMMUNITY EDUCATIONAL SERVICES, 2090 1ST AVE, NEW YORK, NY, United States, 10029

Form 5500 Series

Employer Identification Number (EIN):
134017591
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2002-08-09 2004-10-19 Address COMMUNITY EDUCATIONAL SERVICES, 2090 1ST AVE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2002-08-09 2004-10-19 Address COMMUNITY EDUCATIONAL SERVICES, 2090 1ST AVE, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
2000-08-23 2002-08-09 Address 235 EAST 87TH ST #2K, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2000-08-23 2002-08-09 Address 225 EAST 87TH ST #2K, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2000-08-23 2002-08-09 Address 235 EAST 87TH ST #2K, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121023006112 2012-10-23 BIENNIAL STATEMENT 2012-08-01
120410000049 2012-04-10 CERTIFICATE OF CHANGE 2012-04-10
100826003002 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080821002115 2008-08-21 BIENNIAL STATEMENT 2008-08-01
060830002730 2006-08-30 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
140597.00
Total Face Value Of Loan:
140597.00
Date:
2020-04-28
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:
140597.00
Total Face Value Of Loan:
140597.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140597
Current Approval Amount:
140597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142510.68
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140597
Current Approval Amount:
140597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142487.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State