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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QNAUHR931XZ7
CAGE Code:
8WQB3
UEI Expiration Date:
2022-03-03

Business Information

Doing Business As:
UNION POOL
Activation Date:
2021-03-23
Initial Registration Date:
2021-03-03

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

USAspending Awards / Financial Assistance

Date:
2021-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1788269.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-01
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
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:
272600.00
Total Face Value Of Loan:
272600.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
272600
Current Approval Amount:
272600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
275742.47

Date of last update: 30 Mar 2025

Sources: New York Secretary of State