Search icon

LOH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1997 (28 years ago)
Entity Number: 2203976
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 874 BROADWAY, NEW YORK, NY, United States, 10003
Address: 874 BROADWAY, APT. 1005, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JULIE TAYMOR DOS Process Agent 874 BROADWAY, APT. 1005, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JULIE TAYMOR Chief Executive Officer 874 BROADWAY, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-11-20 2023-11-20 Address 874 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2000-02-11 2023-11-20 Address 874 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1997-12-02 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-02 2023-11-20 Address 874 BROADWAY, APT. 1005, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231120002335 2023-11-20 BIENNIAL STATEMENT 2021-12-01
210202061339 2021-02-02 BIENNIAL STATEMENT 2019-12-01
181025006088 2018-10-25 BIENNIAL STATEMENT 2017-12-01
140113002214 2014-01-13 BIENNIAL STATEMENT 2013-12-01
111229002043 2011-12-29 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53094.00
Total Face Value Of Loan:
53094.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53000.00
Total Face Value Of Loan:
53000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$53,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$53,528.55
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $37,200
Utilities: $1,700
Rent: $10,100
Healthcare: $4000
Jobs Reported:
4
Initial Approval Amount:
$53,094
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,094
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$53,626.39
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $53,094

Court Cases

Court Case Summary

Filing Date:
2022-10-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LOH
Party Role:
Plaintiff
Party Name:
LOH, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-10-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LOH
Party Role:
Plaintiff
Party Name:
LOH, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-03-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Role:
Defendant
Party Name:
LOH
Party Role:
Plaintiff
Party Name:
LOH, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State