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

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

Form 5500 Series

Employer Identification Number (EIN):
132858882
Plan Year:
2023
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
90
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-752465.00
Total Face Value Of Loan:
1009235.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-11-12
Type:
Planned
Address:
ROUTE 312, BREWSTER, NY, 10509
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-05-16
Type:
Planned
Address:
ROUTE 312, BREWSTER, NY, 10509
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1983-03-17
Type:
FollowUp
Address:
RTE 312, Brewster, NY, 10509
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-02-23
Type:
Planned
Address:
ROUTE 312, Brewster, NY, 10509
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-08-20
Type:
Planned
Address:
ROUTE 312, Brewster, NY, 10509
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1761700
Current Approval Amount:
1009235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1014599.15

Court Cases

Court Case Summary

Filing Date:
2017-12-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
RUSSELL
Party Role:
Plaintiff
Party Name:
LAMOTHERMIC CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-04-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Property Damage - Product Liabilty

Parties

Party Name:
LAMOTHERMIC CORP.
Party Role:
Plaintiff
Party Name:
MCMASTER-CARR SUPPLY CO.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State