Search icon

LOCATOR CORPORATION

Company Details

Name: LOCATOR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1987 (38 years ago)
Entity Number: 1652011
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 704 EXECUTIVE BLVD STE G, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 704 EXECUTIVE BLVD STE G, VALLEY COTTAGE, NY, United States, 10989

Chief Executive Officer

Name Role Address
ROBERT ROSEN Chief Executive Officer 704 EXECUTIVE BLVD STE G, VALLEY COTTAGE, NY, United States, 10989

History

Start date End date Type Value
1993-08-03 2009-12-11 Address PO BOX 233, BLAUVELT, NY, 10913, 0233, USA (Type of address: Chief Executive Officer)
1993-08-03 2009-12-11 Address 167 WESTERN HIGHWAY, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
1993-08-03 2009-12-11 Address PO BOX 233, BLAUVELT, NY, 10913, 0233, USA (Type of address: Service of Process)
1987-09-25 1993-08-03 Address P.O. BOX 233, BLAUVELT, NY, 10913, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110920003310 2011-09-20 BIENNIAL STATEMENT 2011-09-01
091211002211 2009-12-11 BIENNIAL STATEMENT 2009-09-01
000055002032 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930803002808 1993-08-03 BIENNIAL STATEMENT 1992-09-01
B548599-3 1987-09-25 CERTIFICATE OF INCORPORATION 1987-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7176268407 2021-02-11 0202 PPS 704 Executive Blvd, Valley Cottage, NY, 10989-2010
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77600
Loan Approval Amount (current) 77600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Cottage, ROCKLAND, NY, 10989-2010
Project Congressional District NY-17
Number of Employees 4
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78137.88
Forgiveness Paid Date 2021-11-17
2168097100 2020-04-10 0202 PPP 704 Executive Blvd, VALLEY COTTAGE, NY, 10989-2010
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77600
Loan Approval Amount (current) 77600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VALLEY COTTAGE, ROCKLAND, NY, 10989-2010
Project Congressional District NY-17
Number of Employees 3
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78376
Forgiveness Paid Date 2021-04-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State