Search icon

LO-ENG, INC.

Company Details

Name: LO-ENG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2004 (21 years ago)
Entity Number: 3002980
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 212 AVE A, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAT BUDDHA DOS Process Agent 212 AVE A, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
CLIFFORD CHO Chief Executive Officer 212 AVE A, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2021-08-25 2021-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-03 2014-02-14 Address 387 EASTERN PKWY, APT 2, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2011-05-03 2014-02-14 Address 387 EASTERN PKWY, APT 2, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2006-12-21 2011-05-03 Address 212 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2006-12-21 2011-05-03 Address 60 E 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140214002167 2014-02-14 BIENNIAL STATEMENT 2014-01-01
120410002285 2012-04-10 BIENNIAL STATEMENT 2012-01-01
110503003036 2011-05-03 BIENNIAL STATEMENT 2010-01-01
061221002243 2006-12-21 BIENNIAL STATEMENT 2006-01-01
040122000085 2004-01-22 CERTIFICATE OF INCORPORATION 2004-01-22

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
199616.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-26
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:
68176.00
Total Face Value Of Loan:
68176.00
Date:
2020-05-05
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:
47202.00
Total Face Value Of Loan:
47202.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47202
Current Approval Amount:
47202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47898.23
Date Approved:
2021-04-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
68176
Current Approval Amount:
68176
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 29 Mar 2025

Sources: New York Secretary of State