Search icon

LORING AND SON MASONRY RESTORATION, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LORING AND SON MASONRY RESTORATION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Oct 1992
Business ALEI: 0279034
Annual report due: 29 Oct 2025
Business address: 12 Glenwood Pl, New London, CT, 06320-2907, United States
Mailing address: 12 Glenwood Pl/P.O. Box 1807, New London, CT, United States, 06320-2907
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: loringmasonry@aol.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2023-09-12
Expiration Date: 2024-03-12
Status: Expired
Product: masonry restoration, and structural repairs, caulking, cleaning, waterproofing, concrete repairs, pointing, flashing, slate repairs, stone repairs and or restoration, historical
Number Of Employees: 2
Goods And Services Description: Building and Construction Machinery and Accessories

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of LORING AND SON MASONRY RESTORATION, INC., NEW YORK 5541285 NEW YORK
Headquarter of LORING AND SON MASONRY RESTORATION, INC., RHODE ISLAND 001681804 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KCY4UJ9YN565 2025-01-16 12 GLENWOOD PL, NEW LONDON, CT, 06320, 2907, USA PO BOX 1807, NEW LONDON, CT, 06320, 2907, USA

Business Information

URL HTTP://WWW.LORINGMASONRY.COM
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2024-01-19
Initial Registration Date 2011-07-14
Entity Start Date 1986-11-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238140, 238320, 238390

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TERRI LORING
Address PO BOX 1807, NEW LONDON, CT, 06320, USA
Title ALTERNATE POC
Name SCOTT LORING
Address PO BOX 1807, NEW LONDON, CT, 06320, USA
Government Business
Title PRIMARY POC
Name TERRI LORING
Address PO BOX 1807, NEW LONDON, CT, 06320, USA
Title ALTERNATE POC
Name SCOTT LORING
Address PO BOX 1807, NEW LONDON, CT, 06320, USA
Past Performance
Title PRIMARY POC
Name TERRI LORING
Address PO BOX 1807, NEW LONDON, CT, 06320, USA
Title ALTERNATE POC
Name SCOTT LORING
Address PO BOX 1807, NEW LONDON, CT, 06320, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6G2D9 Active Non-Manufacturer 2011-07-15 2024-03-08 2029-01-19 2025-01-16

Contact Information

POC TERRI LORING
Phone +1 860-447-9555
Fax +1 860-439-0213
Address 12 GLENWOOD PL, NEW LONDON, CT, 06320 2907, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role
CIPPARONE & ZACCARO, P.C. Agent

Officer

Name Role Business address Residence address
TERESA (TERRI) MARIE LORING Officer 12 GLENWOOD PL, NEW LONDON, CT, 06320, United States 12 GLENWOOD PL, NEW LONDON, CT, 06320, United States
SCOTT ALAN LORING Officer 12 GLENWOOD PL, NEW LONDON, CT, 06320, United States 12 GLENWOOD PL, NEW LONDON, CT, 06320, United States

Director

Name Role Business address Residence address
TERESA (TERRI) MARIE LORING Director 12 GLENWOOD PL, NEW LONDON, CT, 06320, United States 12 GLENWOOD PL, NEW LONDON, CT, 06320, United States
SCOTT ALAN LORING Director 12 GLENWOOD PL, NEW LONDON, CT, 06320, United States 12 GLENWOOD PL, NEW LONDON, CT, 06320, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012391647 2024-10-30 - Annual Report Annual Report -
BF-0011396685 2023-10-12 - Annual Report Annual Report -
BF-0010256142 2022-11-08 - Annual Report Annual Report 2022
BF-0009818770 2021-11-23 - Annual Report Annual Report -
0007116716 2021-02-03 - Annual Report Annual Report 2020
0006779503 2020-02-20 - Annual Report Annual Report 2019
0006322774 2019-01-16 - Annual Report Annual Report 2018
0005956370 2017-10-30 - Annual Report Annual Report 2017
0005956362 2017-10-30 - Annual Report Annual Report 2015
0005956365 2017-10-30 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9496997710 2020-05-01 0156 PPP P.O. Box 1807 12 Glenwood Place, New London, CT, 06320
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) 37600
Loan Approval Amount (current) 37600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New London, NEW LONDON, CT, 06320-0001
Project Congressional District CT-02
Number of Employees 5
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38130.52
Forgiveness Paid Date 2021-10-18

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005008147 Active IRS 2021-07-07 9999-12-31 ORIG FIN STMT

Parties

Name LORING AND SON MASONRY RESTORATION, INC.
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0002917454 Active LABOR 2013-01-25 9999-12-31 ORIG FIN STMT

Parties

Name LORING AND SON MASONRY RESTORATION, INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR- EMPLOYMENT SECURITY DIVISION
Role Secured Party
0002039146 Active LABOR 2000-12-11 9999-12-31 ORIG FIN STMT

Parties

Name LORING AND SON MASONRY RESTORATION, INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information