Search icon

LOOMIS AND ALLEN LLC

Company Details

Name: LOOMIS AND ALLEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2017 (8 years ago)
Entity Number: 5125259
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 208 E BUFFALO ST, ITHACA, NY, United States, 14850

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOOMIS AND ALLEN LLC 401K PLAN 2023 821316222 2024-04-26 LOOMIS AND ALLEN LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 611000
Sponsor’s telephone number 6072626445
Plan sponsor’s address 208 E BUFFALO ST, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2024-04-26
Name of individual signing ALAN LOOMIS
LOOMIS AND ALLEN LLC 401K PLAN 2022 821316222 2023-06-20 LOOMIS AND ALLEN LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 611000
Sponsor’s telephone number 6072626445
Plan sponsor’s address 208 E BUFFALO ST, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing ALAN LOOMIS

DOS Process Agent

Name Role Address
LOOMIS AND ALLEN LLC DOS Process Agent 208 E BUFFALO ST, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2020-03-18 2023-04-06 Address 208 E BUFFALO ST, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2019-04-12 2020-03-18 Address 208 E BUFFALO ST, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2017-08-29 2019-04-12 Address 211 EAST COURT STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2017-04-25 2017-08-29 Address 401 EAST STATE STREET, SUITE 306, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230406000903 2023-04-06 BIENNIAL STATEMENT 2023-04-01
210402061378 2021-04-02 BIENNIAL STATEMENT 2021-04-01
200318000659 2020-03-18 CERTIFICATE OF CHANGE 2020-03-18
190412060677 2019-04-12 BIENNIAL STATEMENT 2019-04-01
171206000342 2017-12-06 CERTIFICATE OF PUBLICATION 2017-12-06
170829000234 2017-08-29 CERTIFICATE OF CHANGE 2017-08-29
170425010152 2017-04-25 ARTICLES OF ORGANIZATION 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8670027104 2020-04-15 0248 PPP 208 East Buffalo Street, Ithaca, NY, 14850
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19685
Loan Approval Amount (current) 19685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-0001
Project Congressional District NY-19
Number of Employees 3
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19829
Forgiveness Paid Date 2021-01-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State