Search icon

LOFFTT OF CNY, INC.

Company Details

Name: LOFFTT OF CNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2008 (17 years ago)
Entity Number: 3621962
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 605 FRANKLIN PARK DRIVE, EAST SYRACUSE, NY, United States, 13057
Principal Address: 605 FRANKLIN PARK DRIVE, E SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N51JYNTCKKH8 2024-11-07 605 FRANKLIN PARK DR, EAST SYRACUSE, NY, 13057, 1610, USA 605 FRANKLIN PARK DR, EAST SYRACUSE, NY, 13057, 1610, USA

Business Information

Doing Business As LOFFTT OF CNY INC
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-11-15
Initial Registration Date 2023-11-08
Entity Start Date 2008-01-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEAN MARIE GILDEMEYER-RUSSO
Address 605 FRANKLIN PARK DR, EAST SYRACUSE, NY, 13057, USA
Government Business
Title PRIMARY POC
Name JEAN MARIE GILDEMEYER-RUSSO
Address 605 FRANKLIN PARK DR, EAST SYRACUSE, NY, 13057, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
SUSAN BROWN Chief Executive Officer 605 FRANKLIN PARK DRIVE, E SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 605 FRANKLIN PARK DRIVE, EAST SYRACUSE, NY, United States, 13057

Filings

Filing Number Date Filed Type Effective Date
140226002014 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120215002219 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100224002637 2010-02-24 BIENNIAL STATEMENT 2010-01-01
080124000697 2008-01-24 CERTIFICATE OF INCORPORATION 2008-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9638807107 2020-04-15 0248 PPP 605 Franklin Park Dr, East Syracuse, NY, 13057-1610
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34591.9
Loan Approval Amount (current) 34591.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-1610
Project Congressional District NY-22
Number of Employees 7
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 34961.51
Forgiveness Paid Date 2021-05-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State