Search icon

LT DISPOSAL INC.

Company Details

Name: LT DISPOSAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2006 (18 years ago)
Entity Number: 3452398
ZIP code: 14546
County: Livingston
Place of Formation: New York
Address: 119 RIVER ROAD, SCOTTSVILLE, NY, United States, 14546

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
LT DISPOSAL INC 401 K PROFIT SHARING PLAN TRUST 2018 208102775 2019-03-05 LT DISPOSAL INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 562000
Sponsor’s telephone number 5858894760
Plan sponsor’s address PO BOX 52, CALEDONIA, NY, 14423

Signature of

Role Plan administrator
Date 2019-03-05
Name of individual signing MATTHEW LOUGHRY
LT DISPOSAL INC 401 K PROFIT SHARING PLAN TRUST 2017 208102775 2018-07-31 LT DISPOSAL INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 562000
Sponsor’s telephone number 5858894760
Plan sponsor’s address PO BOX 52, CALEDONIA, NY, 14423

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing MATTHEW LOUGHRY
LT DISPOSAL INC 401 K PROFIT SHARING PLAN TRUST 2017 208102775 2018-07-31 LT DISPOSAL INC 4
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 562000
Sponsor’s telephone number 5858894760
Plan sponsor’s address PO BOX 52, CALEDONIA, NY, 14423

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing MATTHEW LOUGHRY
LT DISPOSAL INC 401 K PROFIT SHARING PLAN TRUST 2016 208102775 2017-05-12 LT DISPOSAL INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 562000
Sponsor’s telephone number 5858894760
Plan sponsor’s address PO BOX 52, CALEDONIA, NY, 14423

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing MATTHEW LOUGHRY
LT DISPOSAL INC 401 K PROFIT SHARING PLAN TRUST 2015 208102775 2016-07-07 LT DISPOSAL INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 562000
Sponsor’s telephone number 5858894760
Plan sponsor’s address PO BOX 52, CALEDONIA, NY, 14423

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing MATTHEW LOUGHRY
LT DISPOSAL INC 401 K PROFIT SHARING PLAN TRUST 2014 208102775 2015-07-17 LT DISPOSAL INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 562000
Sponsor’s telephone number 5858894760
Plan sponsor’s address PO BOX 52, CALEDONIA, NY, 14423

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing MATTHEW LOUGHRY
LT DISPOSAL INC 401 K PROFIT SHARING PLAN TRUST 2013 208102775 2014-06-26 LT DISPOSAL INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 562000
Sponsor’s telephone number 5858894760
Plan sponsor’s address PO BOX 52, CALEDONIA, NY, 14423

Signature of

Role Plan administrator
Date 2014-06-26
Name of individual signing MATTHEW LOUGHRY
LT DISPOSAL INC 401 K PROFIT SHARING PLAN TRUST 2012 208102775 2013-07-29 LT DISPOSAL INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 562000
Sponsor’s telephone number 5858894760
Plan sponsor’s address PO BOX 52, CALEDONIA, NY, 14423

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing LT DISPOSAL INC
LT DISPOSAL INC 401 K PROFIT SHARING PLAN TRUST 2011 208102775 2012-07-30 LT DISPOSAL INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 562000
Sponsor’s telephone number 5858894760
Plan sponsor’s address PO BOX 52, CALEDONIA, NY, 14423

Plan administrator’s name and address

Administrator’s EIN 208102775
Plan administrator’s name LT DISPOSAL INC
Plan administrator’s address PO BOX 52, CALEDONIA, NY, 14423
Administrator’s telephone number 5858894760

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing LT DISPOSAL INC

DOS Process Agent

Name Role Address
MATTHEW LOUGHRY DOS Process Agent 119 RIVER ROAD, SCOTTSVILLE, NY, United States, 14546

Chief Executive Officer

Name Role Address
MATTHEW LOUGHRY Chief Executive Officer 3373 BRONX ROAD, CALEDONIA, NY, United States, 14423

History

Start date End date Type Value
2006-12-21 2019-10-08 Address MATTHEW LOUGHRY, 96 RIVER ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191008002011 2019-10-08 BIENNIAL STATEMENT 2018-12-01
061221000556 2006-12-21 CERTIFICATE OF INCORPORATION 2006-12-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2555015008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LT DISPOSAL INC.
Recipient Name Raw LT DISPOSAL INC.
Recipient DUNS 835767765
Recipient Address 119 RIVER ROAD, SCOTTSVILLE, MONROE, NEW YORK, 14546-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan -3627.00
Link View Page
2970215006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LT DISPOSAL INC.
Recipient Name Raw LT DISPOSAL, INC
Recipient DUNS 835767765
Recipient Address 119 RIVER ROAD, SCOTTSVILLE, MONROE, NEW YORK, 14546-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State