Search icon

LOWE BILLOCK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOWE BILLOCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2003 (22 years ago)
Entity Number: 2988770
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 140 EAST 83RD ST, STE 4B, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
ANN BILLOCK Agent 140 E 83 ST STE 4B, NEW YORK, NY, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 EAST 83RD ST, STE 4B, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
ANN BILLOCK Chief Executive Officer 140 EAST 83RD ST, STE 4B, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2006-02-21 2014-01-27 Address 140 EAST 83RD STREET, SUITE 4B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2006-02-21 2014-01-27 Address 140 EAST 83RD STREET, SUITE 4B, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2005-05-23 2014-01-27 Address 140 E. 83 ST., SUITE 4B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2003-12-15 2005-01-18 Address 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-12-15 2005-05-23 Address 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140127002535 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120109002920 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091214002657 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071219002521 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060221002650 2006-02-21 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
12707.00
Total Face Value Of Loan:
12707.00
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:
13250.00
Total Face Value Of Loan:
13250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13250
Current Approval Amount:
13250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13375.16
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12707
Current Approval Amount:
12707
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12786.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State