Search icon

JAMES LOFTUS, INC.

Company Details

Name: JAMES LOFTUS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1988 (36 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1308933
ZIP code: 11021
County: Nassau
Place of Formation: Delaware
Address: 40 CUTTER MILL ROAD, SUITE 306, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 CUTTER MILL ROAD, SUITE 306, GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
DP-1219414 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B710897-4 1988-11-25 APPLICATION OF AUTHORITY 1988-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5854757406 2020-05-13 0202 PPP 28 Marine Ave Apt 5F, Brooklyn, NY, 11209-6744
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 560
Loan Approval Amount (current) 560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529371
Servicing Lender Name Clearinghouse CDFI PPP
Servicing Lender Address 23861 ElToro Road, Suite 401, Lake Forest, CA, 92630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-6744
Project Congressional District NY-11
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529371
Originating Lender Name Clearinghouse CDFI PPP
Originating Lender Address Lake Forest, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 562.96
Forgiveness Paid Date 2020-11-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State