Search icon

LOUGHLIN MANUFACTURING CORP.

Company Details

Name: LOUGHLIN MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1974 (51 years ago)
Entity Number: 338570
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1601 9TH AVE, BOHEMIA, NY, United States, 11716

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
LOUGHLIN MANUFACTURING 401(K) PLAN 2023 112301449 2024-05-29 LOUGHLIN MANUFACTURING CORP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332700
Sponsor’s telephone number 6315854422
Plan sponsor’s address 1601 9TH AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing CATHERINE HICKEY
LOUGHLIN MANUFACTURING 401(K) PLAN 2022 112301449 2023-05-25 LOUGHLIN MANUFACTURING CORP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332700
Sponsor’s telephone number 6315854422
Plan sponsor’s address 1601 9TH AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing CATHERINE HICKEY
LOUGHLIN MANUFACTURING 401(K) PLAN 2021 112301449 2022-06-08 LOUGHLIN MANUFACTURING CORP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332700
Sponsor’s telephone number 6315854422
Plan sponsor’s address 1601 9TH AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing CATHERINE HICKEY
LOUGHLIN MANUFACTURING 401(K) PLAN 2020 112301449 2021-06-03 LOUGHLIN MANUFACTURING CORP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332700
Sponsor’s telephone number 6315854422
Plan sponsor’s address 1601 9TH AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing CATHERINE HICKEY
LOUGHLIN MANUFACTURING 401(K) PLAN 2019 112301449 2020-07-08 LOUGHLIN MANUFACTURING CORP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332700
Sponsor’s telephone number 6315854422
Plan sponsor’s address 1601 9TH AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing CATHERINE HICKEY
LOUGHLIN MANUFACTURING 401(K) PLAN 2018 112301449 2019-06-13 LOUGHLIN MANUFACTURING CORP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332700
Sponsor’s telephone number 6315854422
Plan sponsor’s address 1601 9TH AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing CATHERINE HICKEY
LOUGHLIN MANUFACTURING 401(K) PLAN 2017 112301449 2018-05-29 LOUGHLIN MANUFACTURING CORP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332700
Sponsor’s telephone number 6315854422
Plan sponsor’s address 1601 9TH AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing CATHERINE HICKEY
LOUGHLIN MANUFACTURING 401(K) PLAN 2016 112301449 2017-06-01 LOUGHLIN MANUFACTURING CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332700
Sponsor’s telephone number 6315854422
Plan sponsor’s address 1601 9TH AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2017-06-01
Name of individual signing CATHERINE HICKEY
LOUGHLIN MANUFACTURING 401(K) PLAN 2015 112301449 2016-05-24 LOUGHLIN MANUFACTURING CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332700
Sponsor’s telephone number 6315854422
Plan sponsor’s address 1601 9TH AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing CATHERINE HICKEY
LOUGHLIN MANUFACTURING 401(K) PLAN 2014 112301449 2015-06-16 LOUGHLIN MANUFACTURING CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332700
Sponsor’s telephone number 6315854422
Plan sponsor’s address 1601 9TH AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2015-06-16
Name of individual signing CATHERINE HICKEY

Chief Executive Officer

Name Role Address
MARTIN LOUGHLIN Chief Executive Officer 1601 9TH AVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
LOUGHLIN MANUFACTURING CORP. DOS Process Agent 1601 9TH AVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2022-04-06 2022-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-29 2022-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-04 2020-03-05 Address 5 FRAMINGHAM LN, SHOREHAM, NY, 11786, USA (Type of address: Service of Process)
2010-04-22 2016-10-04 Address 1601 9TH AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2002-03-19 2010-04-22 Address 1580 RAILROAD AVE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2002-03-19 2010-04-22 Address 1580 RAILROAD AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2002-03-19 2010-04-22 Address 1580 RAILROAD AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1995-03-14 2002-03-19 Address 1580 RAILROAD AVENUE, HOLLBROOK, NY, 11741, USA (Type of address: Service of Process)
1995-03-14 2002-03-19 Address 126 AVENUE A, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1995-03-14 2002-03-19 Address 126 AVENUE A, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200305060966 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180313006600 2018-03-13 BIENNIAL STATEMENT 2018-03-01
161004007544 2016-10-04 BIENNIAL STATEMENT 2016-03-01
140325006341 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120419002390 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100422002665 2010-04-22 BIENNIAL STATEMENT 2010-03-01
080311002749 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060323002883 2006-03-23 BIENNIAL STATEMENT 2006-03-01
C345505-2 2004-04-06 ASSUMED NAME LLC INITIAL FILING 2004-04-06
040304002852 2004-03-04 BIENNIAL STATEMENT 2004-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3419186009 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient LOUGHLIN MANUFACTURING CORP.
Recipient Name Raw LOUGHLIN MANUFACTURING CORP.
Recipient DUNS 117261271
Recipient Address 1601 9TH AVENUE, BOHEMIA, SUFFOLK, NEW YORK, 11716-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5853817703 2020-05-01 0235 PPP 1601 9TH AVE, BOHEMIA, NY, 11716-1202
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308172
Loan Approval Amount (current) 308172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOHEMIA, SUFFOLK, NY, 11716-1202
Project Congressional District NY-02
Number of Employees 19
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 311912.28
Forgiveness Paid Date 2021-07-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State