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 (21 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
091029002845 2009-10-29 BIENNIAL STATEMENT 2009-11-01
071120002631 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051222002285 2005-12-22 BIENNIAL STATEMENT 2005-11-01
031121000392 2003-11-21 CERTIFICATE OF INCORPORATION 2003-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1035667706 2020-05-01 0202 PPP 145 TULIP AVE, FLORAL PARK, NY, 11001
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) 40965
Loan Approval Amount (current) 40965
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 FLORAL PARK, QUEENS, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 5
NAICS code 999990
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 41518.12
Forgiveness Paid Date 2021-09-10
9772008307 2021-01-31 0235 PPS 145 Tulip Ave, Floral Park, NY, 11001-2749
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57221
Loan Approval Amount (current) 57221
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 Floral Park, NASSAU, NY, 11001-2749
Project Congressional District NY-04
Number of Employees 5
NAICS code 722410
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 57661.82
Forgiveness Paid Date 2021-11-15

Date of last update: 12 Mar 2025

Sources: New York Secretary of State