Search icon

LAMOTHERMIC CORP.

Company Details

Name: LAMOTHERMIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1976 (49 years ago)
Entity Number: 395140
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 391 ROUTE 312, BREWSTER, NY, United States, 10509

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
LAMOTHERMIC CORP. 401K PROFIT SHARING PLAN AND TRUST 2023 132858882 2024-05-28 LAMOTHERMIC CORP. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 331200
Sponsor’s telephone number 8452786118
Plan sponsor’s address 391 ROUTE 312, BREWSTER, NY, 10509

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing GARRETT NOACH
LAMOTHERMIC CORP. 401K PROFIT SHARING PLAN AND TRUST 2022 132858882 2023-07-27 LAMOTHERMIC CORP. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 331200
Sponsor’s telephone number 8452786118
Plan sponsor’s address 391 ROUTE 312, BREWSTER, NY, 10509

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing GARRETT NOACH
LAMOTHERMIC CORP. 401K PROFIT SHARING PLAN AND TRUST 2021 132858882 2022-06-06 LAMOTHERMIC CORP. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 331200
Sponsor’s telephone number 8452786118
Plan sponsor’s address 391 ROUTE 312, BREWSTER, NY, 10509

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing GIDEON NOACH
LAMOTHERMIC CORP. 401K PROFIT SHARING PLAN AND TRUST 2020 132858882 2021-06-10 LAMOTHERMIC CORP. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 331200
Sponsor’s telephone number 8452786118
Plan sponsor’s address 391 ROUTE 312, BREWSTER, NY, 10509

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing GIDEON NOACH
LAMOTHERMIC CORP. 401K PROFIT SHARING PLAN AND TRUST 2019 132858882 2020-06-30 LAMOTHERMIC CORP. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 331200
Sponsor’s telephone number 8452786118
Plan sponsor’s address 391 ROUTE 312, BREWSTER, NY, 10509

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing GIDEON NOACH
LAMOTHERMIC CORP. 401K PROFIT SHARING PLAN AND TRUST 2019 132858882 2020-06-22 LAMOTHERMIC CORP. 90
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 331200
Sponsor’s telephone number 8452786118
Plan sponsor’s address 391 ROUTE 312, BREWSTER, NY, 10509

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing GNOACH4857
LAMOTHERMIC CORP. 401K PROFIT SHARING PLAN AND TRUST 2018 132858882 2019-06-07 LAMOTHERMIC CORP. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 331200
Sponsor’s telephone number 8452786118
Plan sponsor’s address 391 ROUTE 312, BREWSTER, NY, 10509

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing GIDEON NOACH
LAMOTHERMIC CORP. 401K PROFIT SHARING PLAN AND TRUST 2017 132858882 2018-06-12 LAMOTHERMIC CORP. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 331200
Sponsor’s telephone number 8452786118
Plan sponsor’s address 391 ROUTE 312, BREWSTER, NY, 10509

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing GIDEON NOACH
LAMOTHERMIC CORP. 401K PROFIT SHARING PLAN AND TRUST 2016 132858882 2017-06-06 LAMOTHERMIC CORP. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 331200
Sponsor’s telephone number 8452786118
Plan sponsor’s address 391 ROUTE 312, BREWSTER, NY, 10509

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing GIDEON NOACH
LAMOTHERMIC CORP 401 K PROFIT SHARING PLAN TRUST 2015 132858882 2016-06-03 LAMOTHERMIC CORP 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 331110
Sponsor’s telephone number 8452786118
Plan sponsor’s address 391 ROUTE 312, BREWSTER, NY, 10509

Signature of

Role Plan administrator
Date 2016-06-03
Name of individual signing GIDEON NOACH

Chief Executive Officer

Name Role Address
AMOS NOACH Chief Executive Officer 391 ROUTE 312, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 391 ROUTE 312, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2023-05-23 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-05 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-17 2000-03-31 Address ROUTE 312, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1996-04-11 1998-03-17 Address DYHEMANSON ROUTE 312, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1995-07-19 2000-03-31 Address ROUTE 312, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1995-07-19 2000-03-31 Address ROUTE 312, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1995-07-19 1996-04-11 Address DYHEMANSON ROUTE 316, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1976-03-24 1995-07-19 Address PO BOX 68, ROUTE 301, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
1976-03-24 2022-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140501002656 2014-05-01 BIENNIAL STATEMENT 2014-03-01
20130219056 2013-02-19 ASSUMED NAME LLC INITIAL FILING 2013-02-19
120423002660 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100331003275 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080306002792 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060321003339 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040303002217 2004-03-03 BIENNIAL STATEMENT 2004-03-01
020222002513 2002-02-22 BIENNIAL STATEMENT 2002-03-01
000331002761 2000-03-31 BIENNIAL STATEMENT 2000-03-01
980317002530 1998-03-17 BIENNIAL STATEMENT 1998-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100216217 0213100 1985-11-12 ROUTE 312, BREWSTER, NY, 10509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-12
Case Closed 1986-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1985-11-19
Abatement Due Date 1985-12-13
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1985-11-19
Abatement Due Date 1985-12-13
Nr Instances 1
Nr Exposed 2
1713213 0213100 1984-05-16 ROUTE 312, BREWSTER, NY, 10509
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-05-16
Case Closed 1984-05-23
10772929 0213100 1983-03-17 RTE 312, Brewster, NY, 10509
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1983-03-17
Case Closed 1983-04-01
10772762 0213100 1983-02-23 ROUTE 312, Brewster, NY, 10509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-23
Case Closed 1983-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1983-03-01
Abatement Due Date 1983-03-16
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1983-03-01
Abatement Due Date 1983-03-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1983-03-01
Abatement Due Date 1983-03-16
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-03-01
Abatement Due Date 1983-03-16
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1983-03-01
Abatement Due Date 1983-03-16
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1983-03-01
Abatement Due Date 1983-03-16
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1983-03-01
Abatement Due Date 1983-03-16
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1983-03-01
Abatement Due Date 1983-03-16
Nr Instances 1
12075933 0235500 1980-08-20 ROUTE 312, Brewster, NY, 10509
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1980-08-20
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5565687010 2020-04-05 0202 PPP 391 ROUTE 312, BREWSTER, NY, 10509
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1761700
Loan Approval Amount (current) 1009235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BREWSTER, PUTNAM, NY, 10509-0001
Project Congressional District NY-17
Number of Employees 65
NAICS code 331513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1014599.15
Forgiveness Paid Date 2020-11-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State