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)
2006-12-21 2011-05-03 Address 60-E 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2004-01-22 2021-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-22 2006-12-21 Address 60-E 9TH ST #639, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2029997404 2020-05-05 0202 PPP 212 Ave A, NY, NY, 10009
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47202
Loan Approval Amount (current) 47202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NY, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47898.23
Forgiveness Paid Date 2021-10-19
1322748901 2021-04-24 0202 PPS 212 Avenue A, New York, NY, 10009-3414
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68176
Loan Approval Amount (current) 68176
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 New York, NEW YORK, NY, 10009-3414
Project Congressional District NY-12
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State