Search icon

LOEFFLER RANDALL INC.

Headquarter

Company Details

Name: LOEFFLER RANDALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2004 (21 years ago)
Entity Number: 3038068
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 588 BROADWAY, #1203, NEW YORK, NY, United States, 10012
Principal Address: 588 BROADWAY, SUITE 1203, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 10625

Share Par Value 0.001

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LOEFFLER RANDALL INC., Alabama 001-140-747 Alabama

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOEFFLER RANDALL, INC. RETIREMENT PLAN 2023 200994604 2024-09-26 LOEFFLER RANDALL, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 316210
Sponsor’s telephone number 2122268787
Plan sponsor’s address 588 BROADWAY, SUITE 1203, NEW YORK, NY, 100124411

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing BRIAN MURPHY
Valid signature Filed with authorized/valid electronic signature
LOEFFLER RANDALL, INC. RETIREMENT PLAN 2022 200994604 2023-10-06 LOEFFLER RANDALL, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 316210
Sponsor’s telephone number 2122268787
Plan sponsor’s address 588 BROADWAY, SUITE 1203, NEW YORK, NY, 100124411
LOEFFLER RANDALL, INC. RETIREMENT PLAN 2022 200994604 2024-09-24 LOEFFLER RANDALL, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 316210
Sponsor’s telephone number 2122268787
Plan sponsor’s address 588 BROADWAY, SUITE 1203, NEW YORK, NY, 100124411

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing BRIAN MURPHY
Valid signature Filed with authorized/valid electronic signature
LOEFFLER RANDALL, INC. RETIREMENT PLAN 2021 200994604 2022-10-11 LOEFFLER RANDALL, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 316210
Sponsor’s telephone number 2122268787
Plan sponsor’s address 588 BROADWAY, SUITE 1203, NEW YORK, NY, 100124411

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing BRIAN MURPHY
LOEFFLER RANDALL, INC. RETIREMENT PLAN 2020 200994604 2021-10-14 LOEFFLER RANDALL, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 316210
Sponsor’s telephone number 2122268787
Plan sponsor’s address 588 BROADWAY, SUITE 1203, NEW YORK, NY, 100124411

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing BRIAN MURPHY
LOEFFLER RANDALL, INC. RETIREMENT PLAN 2019 200994604 2020-09-23 LOEFFLER RANDALL, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 316210
Sponsor’s telephone number 2122268787
Plan sponsor’s address 588 BROADWAY, SUITE 1203, NEW YORK, NY, 100124411

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing BRIAN MURPHY
LOEFFLER RANDALL, INC. RETIREMENT PLAN 2018 200994604 2019-10-11 LOEFFLER RANDALL, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 316210
Sponsor’s telephone number 2122268787
Plan sponsor’s address 588 BROADWAY, SUITE 1203, NEW YORK, NY, 100124411

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing BRIAN MURPHY
LOEFFLER RANDALL, INC. RETIREMENT PLAN 2017 200994604 2018-07-20 LOEFFLER RANDALL, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 316210
Sponsor’s telephone number 2122268787
Plan sponsor’s address 588 BROADWAY, SUITE 1203, NEW YORK, NY, 100124411

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing BRIAN MURPHY
LOEFFLER RANDALL, INC. RETIREMENT PLAN 2016 200994604 2017-09-20 LOEFFLER RANDALL, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 316210
Sponsor’s telephone number 2122268787
Plan sponsor’s address 588 BROADWAY, SUITE 1203, NEW YORK, NY, 100124411

Signature of

Role Plan administrator
Date 2017-09-20
Name of individual signing BRIAN MURPHY
LOEFFLER RANDALL, INC. RETIREMENT PLAN 2015 200994604 2016-09-29 LOEFFLER RANDALL, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 316210
Sponsor’s telephone number 2122268787
Plan sponsor’s address 588 BROADWAY, SUITE 1203, NEW YORK, NY, 100124411

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing BRIAN MURPHY

Chief Executive Officer

Name Role Address
JESSICA L. RANDALL Chief Executive Officer 588 BROADWAY, SUITE 1203, NEW YORK, NY, United States, 10012

Agent

Name Role Address
BRIAN D. MURPHY, JR. Agent 588 BROADWAY, #1203, NEW YORK, NY, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 588 BROADWAY, #1203, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 588 BROADWAY, SUITE 1203, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-24 Shares Share type: PAR VALUE, Number of shares: 10625, Par value: 0.001
2020-11-18 2024-06-13 Shares Share type: PAR VALUE, Number of shares: 10625, Par value: 0.001
2020-11-18 2024-06-13 Address 588 BROADWAY, #1203, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2020-11-18 2024-06-13 Address 588 BROADWAY, #1203, NEW YORK, NY, 10012, USA (Type of address: Registered Agent)
2020-10-27 2020-11-18 Address 588 BROADWAY, SUITE 1203, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2018-12-26 2024-06-13 Address 588 BROADWAY, SUITE 1203, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2018-08-01 2020-11-18 Address (Type of address: Registered Agent)
2018-08-01 2020-10-27 Address 588 BROADWAY, SUITE 1203, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2016-05-10 2018-08-01 Address 588 BROADWAY SUITE 1203, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613003852 2024-06-13 BIENNIAL STATEMENT 2024-06-13
201118000318 2020-11-18 CERTIFICATE OF AMENDMENT 2020-11-18
201027060314 2020-10-27 BIENNIAL STATEMENT 2020-04-01
181226006132 2018-12-26 BIENNIAL STATEMENT 2018-04-01
180801000317 2018-08-01 CERTIFICATE OF CHANGE 2018-08-01
160510000548 2016-05-10 CERTIFICATE OF CHANGE 2016-05-10
140612002217 2014-06-12 BIENNIAL STATEMENT 2014-04-01
120523002666 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100608002109 2010-06-08 BIENNIAL STATEMENT 2010-04-01
080421002199 2008-04-21 BIENNIAL STATEMENT 2008-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2641538507 2021-02-22 0202 PPS 588 Broadway Rm 1203, New York, NY, 10012-5237
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 538575
Loan Approval Amount (current) 538575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-5237
Project Congressional District NY-10
Number of Employees 24
NAICS code 424330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 543541.86
Forgiveness Paid Date 2022-01-26
4566687203 2020-04-27 0202 PPP 588 BROADWAY RM 1203, NEW YORK, NY, 10012-5237
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 516510
Loan Approval Amount (current) 516510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-5237
Project Congressional District NY-10
Number of Employees 20
NAICS code 424340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 522535.95
Forgiveness Paid Date 2021-07-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0808903 Trademark 2008-10-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-10-16
Termination Date 2009-02-09
Section 1125
Status Terminated

Parties

Name LOEFFLER RANDALL INC.
Role Plaintiff
Name STEVEN MADDEN, LTD.
Role Defendant
0808044 Other Contract Actions 2008-09-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-09-17
Termination Date 2009-02-02
Section 1332
Sub Section OC
Status Terminated

Parties

Name LOEFFLER RANDALL INC.
Role Plaintiff
Name XIAMEN BIYATE IMP & EXP CO., I
Role Defendant
2302244 Americans with Disabilities Act - Other 2023-03-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-23
Termination Date 2023-10-30
Section 1201
Status Terminated

Parties

Name HANYZKIEWICZ
Role Plaintiff
Name LOEFFLER RANDALL INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State