Search icon

LOOP-DE-LOU PRODUCTION, CORP.

Company Details

Name: LOOP-DE-LOU PRODUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2000 (25 years ago)
Entity Number: 2519433
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 484 UNION AVENUE, BROOKLYN, NY, United States, 11211
Principal Address: 484 UNION AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QNAUHR931XZ7 2022-03-03 484 UNION AVE STE A, BROOKLYN, NY, 11211, 3440, USA 484 UNION AVE STE A, BROOKLYN, NY, 11211, 3440, USA

Business Information

Doing Business As UNION POOL
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-23
Initial Registration Date 2021-03-03
Entity Start Date 2000-10-31
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALEXANDER HOLDEN
Role GM
Address 484 UNION AVENUE, BROOKLYN, NY, 11211, USA
Government Business
Title PRIMARY POC
Name ALEXANDER HOLDEN
Role GM
Address 484 UNION AVENUE, BROOKLYN, NY, 11211, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 484 UNION AVENUE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ALYSSA ABEYTA Chief Executive Officer 144 N. 11TH ST, BROOKLYN, NY, United States, 11211

Licenses

Number Type Date Last renew date End date Address Description
0340-22-109646 Alcohol sale 2022-09-06 2022-09-06 2024-09-30 484 486 UNION AVENUE, BROOKLYN, New York, 11211 Restaurant
0423-22-103972 Alcohol sale 2022-09-06 2022-09-06 2024-09-30 484 486 UNION AVENUE, BROOKLYN, New York, 11211 Additional Bar
0423-22-104777 Alcohol sale 2022-09-06 2022-09-06 2024-09-30 484 486 UNION AVENUE, BROOKLYN, New York, 11211 Additional Bar

History

Start date End date Type Value
2004-07-21 2010-07-20 Address 51 JAVA ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120716002545 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100720003133 2010-07-20 BIENNIAL STATEMENT 2010-06-01
060607003009 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040721002826 2004-07-21 BIENNIAL STATEMENT 2004-06-01
000609000458 2000-06-09 CERTIFICATE OF INCORPORATION 2000-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4549037205 2020-04-27 0202 PPP 484 Union Ave, Brooklyn, NY, 11211
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272600
Loan Approval Amount (current) 272600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 30
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 275742.47
Forgiveness Paid Date 2021-07-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State