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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOHO REALTY, INC. PROFIT SHARING PLAN 2023 134086882 2024-10-02 LOHO REALTY, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531210
Sponsor’s telephone number 2123881115
Plan sponsor’s address 563 GRAND STREET, NEW YORK, NY, 100024205
LOHO REALTY, INC. PROFIT SHARING PLAN 2022 134086882 2023-10-06 LOHO REALTY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531210
Sponsor’s telephone number 2123881115
Plan sponsor’s address 563 GRAND STREET, NEW YORK, NY, 100024205
LOHO REALTY, INC. PROFIT SHARING PLAN 2021 134086882 2022-10-13 LOHO REALTY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531210
Sponsor’s telephone number 2123881115
Plan sponsor’s address 563 GRAND STREET, NEW YORK, NY, 100024205
LOHO REALTY, INC. PROFIT SHARING PLAN 2020 134086882 2021-11-16 LOHO REALTY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531210
Sponsor’s telephone number 2123881115
Plan sponsor’s address 563 GRAND STREET, NEW YORK, NY, 100024205
LOHO REALTY, INC. PROFIT SHARING PLAN 2019 134086882 2020-09-29 LOHO REALTY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531210
Sponsor’s telephone number 2123881115
Plan sponsor’s address 563 GRAND STREET, NEW YORK, NY, 100024205
LOHO REALTY, INC. PROFIT SHARING PLAN 2018 134086882 2019-09-27 LOHO REALTY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531210
Sponsor’s telephone number 2123881115
Plan sponsor’s address 563 GRAND STREET, NEW YORK, NY, 100024205
LOHO REALTY, INC. PROFIT SHARING PLAN 2017 134086882 2018-10-12 LOHO REALTY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531210
Sponsor’s telephone number 2123881115
Plan sponsor’s address 563 GRAND STREET, NEW YORK, NY, 100024205
LOHO REALTY, INC. PROFIT SHARING PLAN 2016 134086882 2017-10-13 LOHO REALTY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531210
Sponsor’s telephone number 2123881115
Plan sponsor’s address 563 GRAND STREET, NEW YORK, NY, 100024205
LOHO REALTY, INC. PROFIT SHARING PLAN 2015 134086882 2016-10-11 LOHO REALTY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531210
Sponsor’s telephone number 2123881115
Plan sponsor’s address 563 GRAND STREET, NEW YORK, NY, 100024205
LOHO REALTY, INC. PROFIT SHARING PLAN 2014 134086882 2015-10-09 LOHO REALTY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531210
Sponsor’s telephone number 2123881115
Plan sponsor’s address 563 GRAND STREET, NEW YORK, NY, 100024205

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

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)
2003-07-28 2009-08-04 Address 563 GRAND ST, STE 7, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2001-10-02 2003-07-28 Address 551 GRAND ST / SUITE #7, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2001-10-02 2003-07-28 Address 551 GRAND ST / SUITE #7, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2001-10-02 2003-07-28 Address JACOB GOLDMAN, 551 GRAND ST / SUITE #7, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1999-08-25 2001-10-02 Address 70-50 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

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
070809003049 2007-08-09 BIENNIAL STATEMENT 2007-08-01
030728002384 2003-07-28 BIENNIAL STATEMENT 2003-08-01
011002002242 2001-10-02 BIENNIAL STATEMENT 2001-08-01
990825000641 1999-08-25 CERTIFICATE OF INCORPORATION 1999-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7158507701 2020-05-01 0202 PPP 563 Grand Street, New York, NY, 10002
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45900
Loan Approval Amount (current) 45900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26414.55
Forgiveness Paid Date 2022-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State