Search icon

NY LOFT, LLC

Company Details

Name: NY LOFT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2002 (23 years ago)
Entity Number: 2793727
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 20 WEST 20TH ST., suite 500, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-206-7400

DOS Process Agent

Name Role Address
NY LOFT, LLC DOS Process Agent 20 WEST 20TH ST., suite 500, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
2107644-DCA Active Business 2022-07-21 2025-02-28
1250191-DCA Inactive Business 2007-03-20 2021-02-28

History

Start date End date Type Value
2023-08-03 2024-07-01 Address 20 WEST 20TH ST., suite 500, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-09-19 2023-08-03 Address 6 WEST 20TH ST., FRONT B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-07-25 2019-09-19 Address 330 EAST 38TH STREET - STE 19F, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701038903 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230803003695 2023-08-03 BIENNIAL STATEMENT 2022-07-01
190919002030 2019-09-19 BIENNIAL STATEMENT 2018-07-01
040920002416 2004-09-20 BIENNIAL STATEMENT 2004-07-01
020725000687 2002-07-25 ARTICLES OF ORGANIZATION 2002-07-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-07-27 No data 3 AVENUE, FROM STREET EAST 50 STREET TO STREET EAST 51 STREET No data Street Construction Inspections: Active Department of Transportation s/w occupancy

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537020 TRUSTFUNDHIC INVOICED 2022-10-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3537021 RENEWAL INVOICED 2022-10-14 100 Home Improvement Contractor License Renewal Fee
3458093 TRUSTFUNDHIC INVOICED 2022-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3455282 LICENSE INVOICED 2022-06-13 50 Home Improvement Contractor License Fee
3455281 EXAMHIC INVOICED 2022-06-13 50 Home Improvement Contractor Exam Fee
3395311 PROCESSING INVOICED 2021-12-13 25 License Processing Fee
3395310 DCA-SUS CREDITED 2021-12-13 75 Suspense Account
3282654 TRUSTFUNDHIC INVOICED 2021-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282655 RENEWAL CREDITED 2021-01-13 100 Home Improvement Contractor License Renewal Fee
2980966 RENEWAL INVOICED 2019-02-13 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2489897410 2020-05-06 0202 PPP 6 West 20th Street, New York, NY, 10011
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126152
Loan Approval Amount (current) 126152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10011-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127842.09
Forgiveness Paid Date 2021-09-08
9274768701 2021-04-08 0202 PPS 6 W 20th St, New York, NY, 10011-4203
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126152
Loan Approval Amount (current) 126152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10011-4203
Project Congressional District NY-12
Number of Employees 14
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127973.43
Forgiveness Paid Date 2022-09-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1106072 Other Contract Actions 2011-08-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-31
Termination Date 2012-11-28
Date Issue Joined 2012-02-14
Section 1332
Sub Section OC
Status Terminated

Parties

Name MAISTRI S.P.A
Role Plaintiff
Name NY LOFT, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State