Search icon

LOON, INC.

Company Details

Name: LOON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1991 (34 years ago)
Entity Number: 1507536
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 PARK AVE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003

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
LOON INC. PROFIT SHARING PLAN 2022 133603405 2023-10-02 LOON INC. 1
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 711510
Sponsor’s telephone number 2127684500
Plan sponsor’s address CO ALTMAN, GREENFIELD AND SELVAGGI, 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing MARY LOUISE PARKER
Role Employer/plan sponsor
Date 2023-10-02
Name of individual signing MARY LOUISE PARKER
LOON INC. PROFIT SHARING PLAN 2022 133603405 2024-01-30 LOON INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 711510
Sponsor’s telephone number 2127684500
Plan sponsor’s address CO ALTMAN, GREENFIELD AND SELVAGGI, 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARY LOUISE PARKER
Role Employer/plan sponsor
Date 2024-01-30
Name of individual signing MARY LOUISE PARKER
LOON INC. PROFIT SHARING PLAN 2021 133603405 2024-01-30 LOON INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 711510
Sponsor’s telephone number 2127684500
Plan sponsor’s address CO ALTMAN, GREENFIELD AND SELVAGGI, 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARY LOUISE PARKER
Role Employer/plan sponsor
Date 2024-01-30
Name of individual signing MARY LOUISE PARKER

DOS Process Agent

Name Role Address
JOSH WORK DOS Process Agent 200 PARK AVE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MARY-LOUISE PARKER Chief Executive Officer 200 PARK AVE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1999-03-02 2001-03-19 Address 370 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-03-02 2001-03-19 Address 370 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1991-02-07 1999-03-02 Address 370 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201006029 2023-02-01 BIENNIAL STATEMENT 2023-02-01
211027000898 2021-10-27 BIENNIAL STATEMENT 2021-10-27
010319002601 2001-03-19 BIENNIAL STATEMENT 2001-02-01
990302002623 1999-03-02 BIENNIAL STATEMENT 1999-02-01
951117000131 1995-11-17 CERTIFICATE OF AMENDMENT 1995-11-17
910207000227 1991-02-07 CERTIFICATE OF INCORPORATION 1991-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7243828301 2021-01-28 0202 PPP C/O ALTMAN GREENFIELD & SELVAGGI, NEW YORK, NY, 10036
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21205.82
Loan Approval Amount (current) 21205.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036
Project Congressional District NY-10
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21371.4
Forgiveness Paid Date 2021-11-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State