Search icon

LOY OFFICE SERVICES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LOY OFFICE SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2002 (23 years ago)
Entity Number: 2816259
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 21337 39TH AVENUE,#888, C/O: THE UPS STORE, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
LARRY O YEE DOS Process Agent 21337 39TH AVENUE,#888, C/O: THE UPS STORE, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2008-08-27 2014-09-25 Address 7 OREGON RD, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2004-02-12 2008-08-27 Address 106 CORPORATE PARK DRIVE, SUITE 110, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2002-09-26 2004-02-12 Address 410 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221017001627 2022-10-17 BIENNIAL STATEMENT 2022-09-01
180904007091 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160912006342 2016-09-12 BIENNIAL STATEMENT 2016-09-01
140925006356 2014-09-25 BIENNIAL STATEMENT 2014-09-01
121002002291 2012-10-02 BIENNIAL STATEMENT 2012-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2675722 CL VIO INVOICED 2017-10-12 350 CL - Consumer Law Violation
203969 OL VIO INVOICED 2013-06-07 350 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-04 Pleaded BUSINESS DISPLAYED FOR SALE BOX CUTTERS SO THAT THEY WERE ACCESSIBLE TO THE PUBLIC WITHOUT THE ASSISTANCE OF STORE PERSONNEL AND BOX CUTTERS WERE NOT EASILY VISIBLE TO STORE PERSONNEL OR IN A PACKAGE OR CONTAINER LARGER THAN 41 SQUARE INCHES. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27600.00
Total Face Value Of Loan:
27600.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$27,600
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,808.53
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $27,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State