Search icon

GARY'S LOFT, INC.

Company Details

Name: GARY'S LOFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2004 (21 years ago)
Entity Number: 3015979
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 28 W 36TH ST, 12TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY HANDEL Chief Executive Officer 28 WEST 36TH STREET, 12TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 W 36TH ST, 12TH FL, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
651219133
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2010-03-05 2012-03-23 Address 7 WEISS ROAD, PO BOX 66, OBERNBURG, NY, 12767, USA (Type of address: Principal Executive Office)
2006-03-22 2010-03-05 Address 470 FLUSHING AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2006-03-22 2010-03-05 Address 470 FLUSHING AVE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2004-02-20 2012-03-23 Address 470 FLUSHING AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409002291 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120323002128 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100305002286 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080206002905 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060322002289 2006-03-22 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

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:
140185.00
Total Face Value Of Loan:
140185.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140185
Current Approval Amount:
140185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66661.82

Date of last update: 29 Mar 2025

Sources: New York Secretary of State