Search icon

LOOMIS-ROOT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
STEVEN ROOT Chief Executive Officer 969 ALLAMANDA DR, DELRAY BEACH, FL, United States, 33483

DOS Process Agent

Name Role Address
LOOMIS-ROOT, INC. DOS Process Agent 135 PINEVIEW DR, AMHERST, NY, United States, 14228

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312308489 0213600 2008-07-24 135 PINEVIEW DRIVE, AMHERST, NY, 14228
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-07-24
Emphasis L: HHHT50
Case Closed 2008-09-11

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14228-2231
Project Congressional District NY-26
Number of Employees 12
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126486.3
Forgiveness Paid Date 2021-06-29

Date of last update: 19 Mar 2025

Sources: New York Secretary of State