Search icon

LOOMIS MASONRY, INC.

Company Details

Name: LOOMIS MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2005 (20 years ago)
Entity Number: 3192684
ZIP code: 13674
County: Jefferson
Place of Formation: New York
Address: 15735 COUNTY RTE 91, PIERREPONT MANOR, NY, United States, 13674

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOOMIS MASONRY, INC. RETIREMENT SAVINGS PLAN 2023 202698073 2024-09-25 LOOMIS MASONRY, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 3154654404
Plan sponsor’s address 15735 COUNTY ROUTE 91, PIERREPONT MANOR, NY, 13675

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing AMANDA PEARSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-25
Name of individual signing AMANDA PEARSON
Valid signature Filed with authorized/valid electronic signature
LOOMIS MASONRY, INC. RETIREMENT SAVINGS PLAN 2022 202698073 2023-10-02 LOOMIS MASONRY, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 3154654404
Plan sponsor’s address 15735 COUNTY ROUTE 91, PIERREPONT MANOR, NY, 13675

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing AMANDA PEARSON
Role Employer/plan sponsor
Date 2023-10-02
Name of individual signing AMANDA PEARSON
LOOMIS MASONRY, INC. RETIREMENT SAVINGS PLAN 2021 202698073 2022-10-06 LOOMIS MASONRY, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 3154654404
Plan sponsor’s address 15735 COUNTY ROUTE 91, PIERREPONT MANOR, NY, 13675

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing AMANDA PEARSON
Role Employer/plan sponsor
Date 2022-10-06
Name of individual signing AMANDA PEARSON
LOOMIS MASONRY, INC. RETIREMENT SAVINGS PLAN 2020 202698073 2021-10-13 LOOMIS MASONRY, INC. 34
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 3154654404
Plan sponsor’s address 15735 COUNTY ROUTE 91, PIERREPONT MANOR, NY, 13675

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing AMANDA PEARSON
Role Employer/plan sponsor
Date 2021-10-13
Name of individual signing AMANDA PEARSON
LOOMIS MASONRY, INC. RETIREMENT SAVINGS PLAN 2020 202698073 2022-09-30 LOOMIS MASONRY, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 3154654404
Plan sponsor’s address 15735 COUNTY ROUTE 91, PIERREPONT MANOR, NY, 13675

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing AMANDA PEARSON
Role Employer/plan sponsor
Date 2022-09-28
Name of individual signing AMANDA PEARSON
LOOMIS MASONRY, INC. RETIREMENT SAVINGS PLAN 2019 202698073 2020-10-14 LOOMIS MASONRY, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 3154654404
Plan sponsor’s address 15735 COUNTY ROUTE 91, PIERREPONT MANOR, NY, 13675

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing AMANDA PEARSON
Role Employer/plan sponsor
Date 2020-10-14
Name of individual signing AMANDA PEARSON
LOOMIS MASONRY, INC. RETIREMENT SAVINGS PLAN 2018 202698073 2020-10-26 LOOMIS MASONRY, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 3154654404
Plan sponsor’s address 15735 COUNTY ROUTE 91, PIERREPONT MANOR, NY, 13675

Signature of

Role Plan administrator
Date 2020-10-26
Name of individual signing AMANDA PEARSON
Role Employer/plan sponsor
Date 2020-10-26
Name of individual signing AMANDA PEARSON
LOOMIS MASONRY, INC. RETIREMENT SAVINGS PLAN 2018 202698073 2019-09-23 LOOMIS MASONRY, INC. 36
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 3154654404
Plan sponsor’s address 15735 COUNTY ROUTE 91, PIERREPONT MANOR, NY, 13675

Signature of

Role Plan administrator
Date 2019-09-23
Name of individual signing AMANDA PEARSON
Role Employer/plan sponsor
Date 2019-09-23
Name of individual signing AMANDA PEARSON
LOOMIS MASONRY, INC. RETIREMENT SAVINGS PLAN 2017 202698073 2018-10-11 LOOMIS MASONRY, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 3154654404
Plan sponsor’s address 15735 COUNTY ROUTE 91, PIERREPONT MANOR, NY, 13675

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing AMANDA PEARSON
Role Employer/plan sponsor
Date 2018-10-11
Name of individual signing AMANDA PEARSON
LOOMIS MASONRY, INC. RETIREMENT SAVINGS PLAN 2016 202698073 2017-10-11 LOOMIS MASONRY, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 3154654404
Plan sponsor’s address 15735 COUNTY ROUTE 91, PIERREPONT MANOR, NY, 13675

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing AMANDA PEARSON
Role Employer/plan sponsor
Date 2017-10-11
Name of individual signing AMANDA PEARSON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15735 COUNTY RTE 91, PIERREPONT MANOR, NY, United States, 13674

Chief Executive Officer

Name Role Address
FRANK W LOOMIS JR Chief Executive Officer PO BOX 789, 15735 COUNTY RTE 91, PIERREPONT MANOR, NY, United States, 13674

History

Start date End date Type Value
2005-04-18 2009-03-31 Address 13937 COUNTY ROUTE 90, MANNSVILLE, NY, 13661, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130408006625 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110427002546 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090331003079 2009-03-31 BIENNIAL STATEMENT 2009-04-01
050418000718 2005-04-18 CERTIFICATE OF INCORPORATION 2005-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310747126 0215800 2007-03-01 155 COMMERCE PARK DRIVE, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-03-07
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-04-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B09 I
Issuance Date 2007-04-09
Abatement Due Date 2007-04-17
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
309381390 0215800 2006-05-02 4020 WETZEL ROAD, LIVERPOOL, NY, 13090
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-05-02
Case Closed 2006-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6805127109 2020-04-14 0248 PPP 15735 County Route 91 PO Box 789, PIERREPONT MANOR, NY, 13674-0789
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94617.5
Loan Approval Amount (current) 94617.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIERREPONT MANOR, JEFFERSON, NY, 13674-0789
Project Congressional District NY-24
Number of Employees 14
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95402.95
Forgiveness Paid Date 2021-02-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2362614 Intrastate Non-Hazmat 2012-12-10 169914 2012 2 2 Exempt For Hire
Legal Name LOOMIS MASONRY INC
DBA Name -
Physical Address 15735 COUNTY ROUTE 91, PIERREPONT MANOR, NY, 13674, US
Mailing Address PO BOX 789, PIERREPONT MANOR, NY, 13674, US
Phone (315) 464-4404
Fax (315) 465-4405
E-mail LOOMISMASONRYINC@FRONTIERNET.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 17
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPB0371782
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-20
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit CHEV
License plate of the main unit 10504MP
License state of the main unit NY
Vehicle Identification Number of the main unit 1GC1KXC88DF138946
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit QUAL
License plate of the secondary unit BC16986
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 550FP2321CS001102
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 5
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 5
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-06-20
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-06-20
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-06-20
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-06-20
Code of the violation 39343D
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation No or defective automatic trailer brake
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-06-20
Code of the violation 393100A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation No or improper load securement
The description of the violation group General Securement
The unit a violation is cited against Vehicle secondary unit

Date of last update: 29 Mar 2025

Sources: New York Secretary of State