Search icon

LOSN PROPERTIES, LLC

Company Details

Name: LOSN PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Oct 2006 (19 years ago)
Date of dissolution: 28 Oct 2022
Entity Number: 3423694
ZIP code: 11530
County: Westchester
Place of Formation: New York
Address: 377 OAK STREET, STE 407, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
LOSN PROPERTIES, LLC DOS Process Agent 377 OAK STREET, STE 407, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2018-10-05 2022-11-15 Address 377 OAK STREET, STE 407, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2016-10-03 2018-10-05 Address 377 OAK STREET, STE 407, GARDEN CITY, NY, 11590, USA (Type of address: Service of Process)
2008-09-25 2016-10-03 Address 600 OLD COUNTRY RD, STE 230, GARDEN CITY, NY, 11590, USA (Type of address: Service of Process)
2006-10-12 2008-09-25 Address 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221115003087 2022-10-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-28
221027001628 2022-10-27 BIENNIAL STATEMENT 2022-10-01
201005061427 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181005006376 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161003006937 2016-10-03 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7500.00
Total Face Value Of Loan:
7500.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State