Search icon

LOUGHMAN SERVICES INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOUGHMAN SERVICES, INC. 401(K) PLAN 2023 134017591 2024-09-13 LOUGHMAN SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 624100
Sponsor’s telephone number 2123695313
Plan sponsor’s address 2090 FIRST AVENUE, NEW YORK, NY, 10029

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
LOUGHMAN SERVICES, INC. 401(K) PLAN 2022 134017591 2023-09-15 LOUGHMAN SERVICES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 624100
Sponsor’s telephone number 2123695313
Plan sponsor’s address 2090 FIRST AVENUE, NEW YORK, NY, 10029

Signature of

Role Plan administrator
Date 2023-09-15
Name of individual signing NICK RICE
LOUGHMAN SERVICES, INC. 401(K) PLAN 2021 134017591 2022-07-15 LOUGHMAN SERVICES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 624100
Sponsor’s telephone number 2123695313
Plan sponsor’s address 2090 FIRST AVENUE, NEW YORK, NY, 10029

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing SHIRLEY HORNER

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

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)
2000-03-22 2012-04-10 Address 235 EAST 87TH STREET, NEW YORK, NY, 10128, USA (Type of address: Registered Agent)
2000-03-22 2000-08-23 Address 235 EAST 87TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1998-08-11 2000-03-22 Address 181 EAST 93 STREET, #6C, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1998-08-11 2000-03-22 Address 181 EAST 93 STREET, #6C, NEW YORK, NY, 10128, USA (Type of address: Registered Agent)

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
041019002334 2004-10-19 BIENNIAL STATEMENT 2004-08-01
020809002455 2002-08-09 BIENNIAL STATEMENT 2002-08-01
020221000150 2002-02-21 CERTIFICATE OF AMENDMENT 2002-02-21
000823002391 2000-08-23 BIENNIAL STATEMENT 2000-08-01
000322000249 2000-03-22 CERTIFICATE OF AMENDMENT 2000-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3578218506 2021-02-24 0202 PPS 2090 1st Ave, New York, NY, 10029-4307
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140597
Loan Approval Amount (current) 140597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-4307
Project Congressional District NY-13
Number of Employees 20
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142510.68
Forgiveness Paid Date 2022-07-12
7150497205 2020-04-28 0202 PPP 2090 1ST AVE, NEW YORK, NY, 10029-4307
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140597
Loan Approval Amount (current) 140597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10029-4307
Project Congressional District NY-13
Number of Employees 24
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142487.25
Forgiveness Paid Date 2021-09-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State