Search icon

FRANK LOZUPONE, JR LLC

Company Details

Name: FRANK LOZUPONE, JR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Feb 2006 (19 years ago)
Date of dissolution: 14 Jun 2011
Entity Number: 3318553
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 61 PRESTON AVE., WEST HARRISON, NY, United States, 10604

DOS Process Agent

Name Role Address
C/O FRANK LOZUPONE JR. DOS Process Agent 61 PRESTON AVE., WEST HARRISON, NY, United States, 10604

Filings

Filing Number Date Filed Type Effective Date
110614000094 2011-06-14 ARTICLES OF DISSOLUTION 2011-06-14
100305002971 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080205002313 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060427000665 2006-04-27 AFFIDAVIT OF PUBLICATION 2006-04-27
060427000666 2006-04-27 AFFIDAVIT OF PUBLICATION 2006-04-27
060209000770 2006-02-09 ARTICLES OF ORGANIZATION 2006-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8585118806 2021-04-22 0202 PPP 300 Mamaroneck Ave Apt 136, White Plains, NY, 10605-6412
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28900
Loan Approval Amount (current) 28900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-6412
Project Congressional District NY-16
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28974.43
Forgiveness Paid Date 2021-09-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State