Search icon

LOCO MANAGEMENT NORTH, INC.

Company Details

Name: LOCO MANAGEMENT NORTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2000 (25 years ago)
Entity Number: 2523384
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 111 STANTON 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
DARRELL NELSEN Chief Executive Officer 115 STANTON ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 STANTON ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2005-01-25 2010-07-27 Address 115 STANTON ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2005-01-25 2010-07-27 Address 115 STANTON ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2000-06-21 2010-07-27 Address 115 STANTON ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601062249 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180626002046 2018-06-26 BIENNIAL STATEMENT 2018-06-01
140616006544 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120719002953 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100727002113 2010-07-27 BIENNIAL STATEMENT 2010-06-01
080611002744 2008-06-11 BIENNIAL STATEMENT 2008-06-01
050125002197 2005-01-25 BIENNIAL STATEMENT 2004-06-01
000621000236 2000-06-21 CERTIFICATE OF INCORPORATION 2000-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4450728708 2021-04-01 0202 PPS 111 Stanton St, New York, NY, 10002-1504
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10395
Loan Approval Amount (current) 10395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1504
Project Congressional District NY-10
Number of Employees 1
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10516.4
Forgiveness Paid Date 2022-06-09
2145077701 2020-05-01 0202 PPP 111 STANTON ST, NEW YORK, NY, 10002
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10395
Loan Approval Amount (current) 10395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
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 1
NAICS code 561110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10529.41
Forgiveness Paid Date 2021-08-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State