Name: | LOOMIS-ROOT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1927 (98 years ago) |
Entity Number: | 23331 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 135 PINEVIEW DR, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
STEVEN ROOT | Chief Executive Officer | 969 ALLAMANDA DR, DELRAY BEACH, FL, United States, 33483 |
Name | Role | Address |
---|---|---|
LOOMIS-ROOT, INC. | DOS Process Agent | 135 PINEVIEW DR, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-08 | 2013-01-11 | Address | 1103 ADMIRALS WALK, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2003-03-13 | 2021-01-26 | Address | 135 PINEVIEW DR, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
2003-03-13 | 2009-01-08 | Address | 1103 ADMIRACS WALK, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2001-02-09 | 2003-03-13 | Address | 135 PINEVIEW DR, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office) |
2001-02-09 | 2003-03-13 | Address | 21 BRIAR ROW, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1999-02-09 | 2003-03-13 | Address | 210 FRENCH ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process) |
1999-02-09 | 2001-02-09 | Address | 1088 DELAWARE AVENUE, #17A, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer) |
1999-02-09 | 2001-02-09 | Address | 210 FRENCH ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Principal Executive Office) |
1995-04-11 | 1999-02-09 | Address | 1088 DELAWARE AVENUE, 17A, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office) |
1995-04-11 | 1999-02-09 | Address | 210 FRENCH ROAD, CHEEKTOWAGA, NY, 14227, 2717, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210126060473 | 2021-01-26 | BIENNIAL STATEMENT | 2021-01-01 |
170105006367 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150115006102 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
130111006539 | 2013-01-11 | BIENNIAL STATEMENT | 2013-01-01 |
110126003195 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
090108002833 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
050302002771 | 2005-03-02 | BIENNIAL STATEMENT | 2005-01-01 |
030313002475 | 2003-03-13 | BIENNIAL STATEMENT | 2003-01-01 |
010209002500 | 2001-02-09 | BIENNIAL STATEMENT | 2001-01-01 |
990209002010 | 1999-02-09 | BIENNIAL STATEMENT | 1999-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312308489 | 0213600 | 2008-07-24 | 135 PINEVIEW DRIVE, AMHERST, NY, 14228 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 2008-08-21 |
Abatement Due Date | 2008-09-08 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100023 E03 IV |
Issuance Date | 2008-08-21 |
Abatement Due Date | 2008-09-08 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100178 L04 I |
Issuance Date | 2008-08-21 |
Abatement Due Date | 2008-09-23 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100303 B01 |
Issuance Date | 2008-08-21 |
Abatement Due Date | 2008-08-29 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 E02 |
Issuance Date | 2008-08-21 |
Abatement Due Date | 2008-08-29 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 2008-08-21 |
Abatement Due Date | 2008-09-08 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2008-08-21 |
Abatement Due Date | 2008-09-23 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2008-08-21 |
Abatement Due Date | 2008-09-23 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2590897110 | 2020-04-10 | 0296 | PPP | 135 Pineview Dr, BUFFALO, NY, 14228-2231 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Mar 2025
Sources: New York Secretary of State