Search icon

Loom Enterprises LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Loom Enterprises LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 May 2018 (7 years ago)
Organization Date: 14 Sep 2006 (19 years ago)
Authority Date: 16 May 2018 (7 years ago)
Last Annual Report: 18 Aug 2021 (4 years ago)
Organization Number: 1021194
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 723 Central Ave, Lexington, KY 40502
Place of Formation: VIRGINIA

Member

Name Role
James Massa Member

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent
James Massa Registered Agent

Authorized Rep

Name Role
James Massa Authorized Rep

Filings

Name File Date
Revocation of Certificate of Authority 2022-10-04
Annual Report 2021-08-18
Annual Report 2020-04-20
Annual Report 2019-04-22

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
43310.00
Total Face Value Of Loan:
43310.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$43,310
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,408.93
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $40,879
Utilities: $325
Rent: $1,250
Healthcare: $438
Debt Interest: $418

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State