Search icon

LOUGHREA, INC.

Company Details

Name: LOUGHREA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2003 (22 years ago)
Entity Number: 2980556
ZIP code: 11001
County: Westchester
Place of Formation: New York
Address: 145 TULIP AVE, FLORAL PARK, NY, United States, 11001
Principal Address: 14 KINGSBURY RD, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 TULIP AVE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
JOHN DUGGAN Chief Executive Officer 26 MAPLE AVENUE, FLORAL PARK, NY, United States, 11001

Licenses

Number Type Date Last renew date End date Address Description
0340-22-107086 Alcohol sale 2024-03-28 2024-03-28 2026-03-31 145 TULIP AVE, FLORAL PARK, New York, 11001 Restaurant
0423-22-107012 Alcohol sale 2024-03-28 2024-03-28 2026-03-31 145 TULIP AVENUE, FLORAL PARK, New York, 11001 Additional Bar

History

Start date End date Type Value
2009-10-29 2017-12-12 Address 260-14 87TH AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2005-12-22 2009-10-29 Address 12 MICHIGAN RD, BELLEROSE VILLAGE, NY, 11001, USA (Type of address: Chief Executive Officer)
2003-11-21 2005-12-22 Address 14 KINGSBURY ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104062581 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171212006267 2017-12-12 BIENNIAL STATEMENT 2017-11-01
151125006078 2015-11-25 BIENNIAL STATEMENT 2015-11-01
140210006160 2014-02-10 BIENNIAL STATEMENT 2013-11-01
111110002282 2011-11-10 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
57221.00
Total Face Value Of Loan:
57221.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
139600.00
Total Face Value Of Loan:
139600.00
Date:
2020-05-02
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:
40965.00
Total Face Value Of Loan:
40965.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40965
Current Approval Amount:
40965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41518.12
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57221
Current Approval Amount:
57221
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57661.82

Date of last update: 29 Mar 2025

Sources: New York Secretary of State