Search icon

LOXME GROUP, INC.

Company Details

Name: LOXME GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2017 (8 years ago)
Entity Number: 5131721
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Activity Description: Insurance and Surety Bond agency
Address: 184 LARKFIELD ROAD, SUITE B, EAST NORTHPORT, NY, United States, 11731

Contact Details

Phone +1 631-651-9330

Website http://www.loxmegroup.com

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
LOXME GROUP INC., 401K PLAN 2023 821421970 2024-07-03 LOXME GROUP INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-02-01
Business code 524210
Sponsor’s telephone number 6316519330
Plan sponsor’s address 184 LARKFIELD RD, EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing SHIRLEY HORNER
LOXME GROUP INC., 401K PLAN 2022 821421970 2023-06-29 LOXME GROUP INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-02-01
Business code 524210
Sponsor’s telephone number 6316519330
Plan sponsor’s address 184 LARKFIELD RD, EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing SHIRLEY HORNER
LOXME GROUP INC., 401K PLAN 2021 821421970 2022-07-28 LOXME GROUP INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-02-01
Business code 524210
Sponsor’s telephone number 6316519330
Plan sponsor’s address 184 LARKFIELD RD, EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing SHIRLEY HORNER
LOXME GROUP INC., 401K PLAN 2020 821421970 2021-10-05 LOXME GROUP INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-02-01
Business code 524210
Sponsor’s telephone number 6316519330
Plan sponsor’s address 184 LARKFIELD RD, EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing VANESSA URREGO

DOS Process Agent

Name Role Address
LOXME GROUP, INC. DOS Process Agent 184 LARKFIELD ROAD, SUITE B, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
LORIANN FAY Chief Executive Officer 184 LARKFIELD ROAD, SUITE B, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2023-05-03 2023-05-03 Address 184 LARKFIELD ROAD, SUITE B, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2021-05-04 2023-05-03 Address 184 LARKFIELD ROAD, SUITE B, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2021-03-12 2023-05-03 Address 184 LARKFIELD ROAD, SUITE B, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2020-01-17 2021-05-04 Address 245 MAIN STREET, SUITE B, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2020-01-17 2021-03-12 Address 245 MAIN STREET, SUITE B, NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2017-05-04 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-04 2020-01-17 Address 49 FOREST DRIVE, E. NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230503000634 2023-05-03 BIENNIAL STATEMENT 2023-05-01
210504061243 2021-05-04 BIENNIAL STATEMENT 2021-05-01
210312000667 2021-03-12 CERTIFICATE OF CHANGE (BY AGENT) 2021-03-12
200117060048 2020-01-17 BIENNIAL STATEMENT 2019-05-01
170504010424 2017-05-04 CERTIFICATE OF INCORPORATION 2017-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8619027000 2020-04-08 0235 PPP 184 Larkfield Rd Ste B, EAST NORTHPORT, NY, 11731-1830
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43500
Loan Approval Amount (current) 43500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST NORTHPORT, SUFFOLK, NY, 11731-1830
Project Congressional District NY-01
Number of Employees 3
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43835.92
Forgiveness Paid Date 2021-01-20
8488408307 2021-01-29 0235 PPS 184 Larkfield Rd Unit B, East Northport, NY, 11731-1868
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42662.5
Loan Approval Amount (current) 42662.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-1868
Project Congressional District NY-01
Number of Employees 4
NAICS code 524126
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43020.16
Forgiveness Paid Date 2021-12-08

Date of last update: 21 Apr 2025

Sources: New York Secretary of State