Search icon

LOOSE MOO...SE EXPRESS, INC.

Company Details

Name: LOOSE MOO...SE EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2001 (24 years ago)
Entity Number: 2643110
ZIP code: 13320
County: Otsego
Place of Formation: New York
Address: 365 MORTON RD, CHERRY VALLEY, NY, United States, 13320
Principal Address: 365 MORTON ROAD, CHERRY VALLEY, NY, United States, 13320

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER C GARREN, II Chief Executive Officer 365 MORTON ROAD, CHERRY VALLEY, NY, United States, 13320

DOS Process Agent

Name Role Address
LOOSE MOO...SE EXPRESS, INC. DOS Process Agent 365 MORTON RD, CHERRY VALLEY, NY, United States, 13320

History

Start date End date Type Value
2011-06-01 2021-05-03 Address 365 MORTON ROAD, CHERRY VALLEY, NY, 13320, USA (Type of address: Service of Process)
2003-05-14 2011-06-01 Address 365 MORTON RD, CHERRY VALLEY, NY, 13320, USA (Type of address: Chief Executive Officer)
2003-05-14 2011-06-01 Address 365 MORTON RD, CHERRY VALLEY, NY, 13320, USA (Type of address: Principal Executive Office)
2001-05-25 2011-06-01 Address 365 MORTON RD., CHERRY VALLEY, NY, 13320, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060882 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060058 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170503006682 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150501007081 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130510006007 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110601002077 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090507002034 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070521002315 2007-05-21 BIENNIAL STATEMENT 2007-05-01
050708002153 2005-07-08 BIENNIAL STATEMENT 2005-05-01
030514002297 2003-05-14 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8479047210 2020-04-28 0248 PPP 365 Morton Rd, CHERRY VALLEY, NY, 13320
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63030
Loan Approval Amount (current) 63030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHERRY VALLEY, OTSEGO, NY, 13320-0001
Project Congressional District NY-21
Number of Employees 12
NAICS code 115112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63399.55
Forgiveness Paid Date 2020-12-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State