Search icon

LOUGH ALLEN MASONRY INC

Company claim

Is this your business?

Get access!

Company Details

Name: LOUGH ALLEN MASONRY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2013 (12 years ago)
Entity Number: 4414555
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-02-26 2025-05-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2025-02-25 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-17 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-02 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250512000257 2025-05-02 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-05-02
250226001739 2025-02-25 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-02-25
130607000308 2013-06-07 CERTIFICATE OF INCORPORATION 2013-06-07

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
106677.00
Total Face Value Of Loan:
106677.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
106677.00
Total Face Value Of Loan:
106677.00
Date:
2018-10-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-09-22
Type:
Complaint
Address:
869 YONKERS AVE, YONKERS, NY, 10704
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$106,677
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,677
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$107,688.24
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $106,677
Jobs Reported:
9
Initial Approval Amount:
$106,677
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,677
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$107,717.47
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $106,674

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 896-1904
Add Date:
2019-11-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State