Search icon

LOUGHLIN MANUFACTURING CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112301449
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

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: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
308172.00
Total Face Value Of Loan:
308172.00
Date:
2008-09-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
412000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
308172
Current Approval Amount:
308172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
311912.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State