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
Name | Role | Address |
---|---|---|
DANIEL LOIGEROT | Chief Executive Officer | 580 BROADWAY, #701, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
DANIEL LOIGEROTAW COUNSEL, P.C. | DOS Process Agent | 580 BROADWAY, #701, NEW YORK, NY, United States, 10012 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1353197702 | 2020-05-01 | 0202 | PPP | 580 BROADWAY RM 606, NEW YORK, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 13 Mar 2025
Sources: New York Secretary of State