Search icon

LOOMA, INC. - Florida Company Profile

Company Details

Entity Name: LOOMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOOMA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Aug 2017 (8 years ago)
Document Number: P17000069693
FEI/EIN Number 82-2573002

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4897 Cypress Woods Dr, ORLANDO, FL, 32811, US
Mail Address: 4897 Cypress Woods Dr, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNDY VIRGINIA President 4897 Cypress Woods Dr, ORLANDO, FL, 32811
EWERTZ JOY ESQ Agent 236 S Woodland Blvd, DeLand, FL, 32720

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 4897 Cypress Woods Dr, #6110, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2021-04-29 4897 Cypress Woods Dr, #6110, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 236 S Woodland Blvd, DeLand, FL 32720 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8120188304 2021-01-29 0491 PPS 4897 Cypress Woods Dr Apt 6110, Orlando, FL, 32811-3554
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10422
Loan Approval Amount (current) 10422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-3554
Project Congressional District FL-10
Number of Employees 1
NAICS code 425110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10489.74
Forgiveness Paid Date 2021-09-27
7641617100 2020-04-14 0491 PPP 4601 HOLLY BRANCH DR, Orlando, FL, 32811
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-1101
Project Congressional District FL-10
Number of Employees 1
NAICS code 425110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11115.81
Forgiveness Paid Date 2021-05-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State