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 21 BRIAR ROW, WILLIAMSVILLE, NY, 14221, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
125000.00
Total Face Value Of Loan:
125000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-07-24
Type:
Planned
Address:
135 PINEVIEW DRIVE, AMHERST, NY, 14228
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126486.3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State