Search icon

LOH, INC.

Company Details

Name: LOH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1997 (27 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
100308002574 2010-03-08 BIENNIAL STATEMENT 2009-12-01
071213002372 2007-12-13 BIENNIAL STATEMENT 2007-12-01
060119003434 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031205002415 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011212002380 2001-12-12 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6976547002 2020-04-07 0202 PPP c/o Spielman Koenigsberg 1675 BROADWAY, NEW YORK, NY, 10019-6650
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53000
Loan Approval Amount (current) 53000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10019-6650
Project Congressional District NY-12
Number of Employees 4
NAICS code 711110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53528.55
Forgiveness Paid Date 2021-05-13
5510858404 2021-02-08 0202 PPS 1675 Broadway Fl 20, New York, NY, 10019-6650
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53094
Loan Approval Amount (current) 53094
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10019-6650
Project Congressional District NY-12
Number of Employees 4
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53626.39
Forgiveness Paid Date 2022-02-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State