Search icon

LOHO REALTY, INC.

Company Details

Name: LOHO REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1999 (26 years ago)
Entity Number: 2412708
ZIP code: 10002
County: New York
Place of Formation: New York
Address: JACOB GOLDMAN, 563 GRAND ST, NEW YORK, NY, United States, 10002
Principal Address: 563 GRAND ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB GOLDMAN Chief Executive Officer 563 GRAND ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
LOHO REALTY, INC. DOS Process Agent JACOB GOLDMAN, 563 GRAND ST, NEW YORK, NY, United States, 10002

Form 5500 Series

Employer Identification Number (EIN):
134086882
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Type End date
31GO0903371 CORPORATE BROKER 2026-01-29
109936170 REAL ESTATE PRINCIPAL OFFICE No data
10401292953 REAL ESTATE SALESPERSON 2024-08-17

History

Start date End date Type Value
2009-08-04 2015-08-03 Address JACOB GOLDMAN, 563 GRAND ST STE 7, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2009-08-04 2015-08-03 Address 563 GRAND ST, STE 7, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2009-08-04 2015-08-03 Address 563 GRAND ST, STE 7, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2003-07-28 2009-08-04 Address JACOB GOLDMAN, 563 GRAND ST STE 7, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2003-07-28 2009-08-04 Address 563 GRAND ST, STE 7, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190802060887 2019-08-02 BIENNIAL STATEMENT 2019-08-01
150803008224 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130924006349 2013-09-24 BIENNIAL STATEMENT 2013-08-01
111025002751 2011-10-25 BIENNIAL STATEMENT 2011-08-01
090804003104 2009-08-04 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
48000.00
Total Face Value Of Loan:
48000.00
Date:
2020-05-03
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:
45900.00
Total Face Value Of Loan:
45900.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
45900
Current Approval Amount:
45900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26414.55

Date of last update: 31 Mar 2025

Sources: New York Secretary of State