Search icon

DANIEL LOIGEROT, INC.

Company Details

Name: DANIEL LOIGEROT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2001 (24 years ago)
Entity Number: 2671426
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 580 BROADWAY, #701, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL LOIGEROT Chief Executive Officer 580 BROADWAY, #701, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
DANIEL LOIGEROTAW COUNSEL, P.C. DOS Process Agent 580 BROADWAY, #701, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2009-08-18 2013-08-20 Address 580 BROADWAY, #500, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2009-08-18 2013-08-20 Address 580 BROADWAY, #500, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2007-08-08 2009-08-18 Address 270 LAFAYETTE ST, # 806, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2007-08-08 2009-08-18 Address 270 LAFAYETTE ST, # 806, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2005-11-01 2007-08-08 Address 270 LAFAYETTE ST, # 1402, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2005-11-01 2007-08-08 Address 270 LAFAYETTE ST, # 1402, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2001-08-16 2013-08-20 Address 125 PARK AVENUE #1510, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130820002104 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110823002400 2011-08-23 BIENNIAL STATEMENT 2011-08-01
090818002286 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070808002736 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051101002152 2005-11-01 BIENNIAL STATEMENT 2005-08-01
020110000294 2002-01-10 CERTIFICATE OF AMENDMENT 2002-01-10
010816000201 2001-08-16 CERTIFICATE OF INCORPORATION 2001-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5148958406 2021-02-07 0202 PPS 131 5th Ave Apt 601, New York, NY, 10003-1012
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-1012
Project Congressional District NY-12
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18871.48
Forgiveness Paid Date 2021-10-06
1353197702 2020-05-01 0202 PPP 580 BROADWAY RM 606, NEW YORK, NY, 10012
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
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, 10012-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13836.93
Forgiveness Paid Date 2021-02-12

Date of last update: 13 Mar 2025

Sources: New York Secretary of State