Search icon

LOOMSTATE, LLC

Company Details

Name: LOOMSTATE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2003 (21 years ago)
Entity Number: 2980532
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 270 BOWERY, 3RD FLOOR, NEW YORK, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOOMSTATE, LLC 401(K) PLAN 2021 542137856 2022-05-04 LOOMSTATE, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 448190
Sponsor’s telephone number 9179725505
Plan sponsor’s address 270 BOWERY, NEW YORK, NY, 10012
LOOMSTATE, LLC 401(K) PLAN 2020 542137856 2021-07-09 LOOMSTATE, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 448190
Sponsor’s telephone number 9179725505
Plan sponsor’s address 270 BOWERY, NEW YORK, NY, 10012
LOOMSTATE, LLC 401(K) PLAN 2019 542137856 2020-10-13 LOOMSTATE, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 448190
Sponsor’s telephone number 9179725505
Plan sponsor’s address 270 BOWERY, NEW YORK, NY, 10012
LOOMSTATE, LLC 401(K) PLAN 2018 542137856 2019-09-27 LOOMSTATE, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 448190
Sponsor’s telephone number 9179725505
Plan sponsor’s address 270 BOWERY, NEW YORK, NY, 10012
LOOMSTATE, LLC 401(K) PLAN 2017 542137856 2018-10-09 LOOMSTATE, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 448190
Sponsor’s telephone number 9179725505
Plan sponsor’s address 270 BOWERY, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing KEVIN RYAN

DOS Process Agent

Name Role Address
LOOMSTATE, LLC DOS Process Agent 270 BOWERY, 3RD FLOOR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2013-05-29 2023-02-07 Address 270 BOWERY, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2006-03-21 2013-05-29 Address ATTN: PAUL J. VINCENTI, 5 CROSBY ST SUITE 2E, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-11-21 2006-03-21 Address ATTN: PAUL J. VINCENTI, THREE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230207001487 2023-02-07 BIENNIAL STATEMENT 2021-11-01
130529000974 2013-05-29 CERTIFICATE OF CHANGE 2013-05-29
060321002095 2006-03-21 BIENNIAL STATEMENT 2005-11-01
040217001571 2004-02-17 AFFIDAVIT OF PUBLICATION 2004-02-17
040217001572 2004-02-17 AFFIDAVIT OF PUBLICATION 2004-02-17
031121000364 2003-11-21 ARTICLES OF ORGANIZATION 2003-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2019657109 2020-04-10 0202 PPP 270 BOWERY 0.0, NEW YORK, NY, 10012-3674
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258879.34
Loan Approval Amount (current) 258879.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-3674
Project Congressional District NY-10
Number of Employees 26
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 263157.03
Forgiveness Paid Date 2021-12-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State