Search icon

NATIONAL LOOP CO., INC.

Company Details

Name: NATIONAL LOOP CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2006 (18 years ago)
Entity Number: 3453237
ZIP code: 12183
County: Albany
Place of Formation: New York
Address: 70 COHOES AVENUE, GREEN ISLAND, NY, United States, 12183

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH W JONES Chief Executive Officer 70 COHOES AVENUE, GREEN ISLAND, NY, United States, 12183

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 COHOES AVENUE, GREEN ISLAND, NY, United States, 12183

Form 5500 Series

Employer Identification Number (EIN):
208104018
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
201203060202 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181211006622 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161206006653 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141212006123 2014-12-12 BIENNIAL STATEMENT 2014-12-01
121231006114 2012-12-31 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
74600.00
Total Face Value Of Loan:
74600.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74600
Current Approval Amount:
74600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75333.57

Date of last update: 28 Mar 2025

Sources: New York Secretary of State