Search icon

LLOYD + COMPANY ADVERTISING, INC.

Company Details

Name: LLOYD + COMPANY ADVERTISING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1996 (29 years ago)
Entity Number: 2009551
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 180 VARICK STREET, 10TH FLOOR, NEW YORK, NY, United States, 10014

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
LLOYD + COMPANY ADVERTISING, INC. 401(K) PROFIT SHARING PLAN 2023 133889359 2024-05-16 LLOYD + COMPANY ADVERTISING, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 2124143100
Plan sponsor’s address 10 BEACH STREET, GROUND FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing DOUGLAS LLOYD
LLOYD COMPANY 401(K) PLAN 2022 133889359 2023-09-27 LLOYD + COMPANY ADVERTISING, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 2124143100
Plan sponsor’s address 10 BEACH STREET GROUND FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing DOUGLAS LLOYD
LLOYD COMPANY 401(K) PLAN 2021 133889359 2022-09-29 LLOYD + COMPANY ADVERTISING, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 2124143100
Plan sponsor’s address 10 BEACH STREET GROUND FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing DOUGLAS LLOYD
LLOYD COMPANY 401(K) PLAN 2020 133889359 2021-09-20 LLOYD + COMPANY ADVERTISING, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 2124143100
Plan sponsor’s address 180 VARICK STREET, SUITE 1128, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2021-09-20
Name of individual signing DOUGLAS LLOYD
LLOYD COMPANY 401(K) PLAN 2019 133889359 2020-07-22 LLOYD + COMPANY ADVERTISING, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 2124143100
Plan sponsor’s address 180 VARICK STREET, SUITE 1128, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing DOUGLAS LLOYD

Chief Executive Officer

Name Role Address
DOUGLAS LLOYD Chief Executive Officer 180 VARICK ST / DUIYR 1018, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 VARICK STREET, 10TH FLOOR, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2002-04-04 2006-04-04 Address 180 VARICK STREET, 10TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1998-04-23 2002-04-04 Address 131 VARICK #916, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1998-04-23 2002-04-04 Address 165 HUDSON, 5B, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1996-03-13 2002-04-04 Address 165 HUDSON ST #5B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080310002868 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060404002631 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040318002856 2004-03-18 BIENNIAL STATEMENT 2004-03-01
020404002164 2002-04-04 BIENNIAL STATEMENT 2002-03-01
980423002640 1998-04-23 BIENNIAL STATEMENT 1998-03-01
960313000672 1996-03-13 CERTIFICATE OF INCORPORATION 1996-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4998958604 2021-03-20 0202 PPS 180 Varick St # 10, New York, NY, 10014-4606
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239927
Loan Approval Amount (current) 239927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10014-4606
Project Congressional District NY-10
Number of Employees 9
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 242389.32
Forgiveness Paid Date 2022-04-05
2203307708 2020-05-01 0202 PPP 180 Varick Street, New York, NY, 10014
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239927
Loan Approval Amount (current) 239927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10014-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 242670.17
Forgiveness Paid Date 2021-06-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State