Search icon

LOMA PRODUCTION INC.

Company Details

Name: LOMA PRODUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2008 (17 years ago)
Entity Number: 3717369
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 260 WEST 132ND STREET,, APT. #2, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOIC MAES Chief Executive Officer 260 WEST 132ND STREET,, APT. #2, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
LOMA PRODUCTION INC. DOS Process Agent 260 WEST 132ND STREET,, APT. #2, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2012-12-06 2016-11-28 Address 547 WEST 27TH STREET, SUITE 602, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2012-12-06 2016-11-28 Address 547 WEST 27TH STREET, SUITE 602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-12-06 2016-11-28 Address 547 WEST 27TH STREET, SUITE 602, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-10-04 2012-12-06 Address 205 WEST 20TH ST, STE 2W, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2010-10-04 2012-12-06 Address 205 WEST 20TH ST, STE 2W, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-10-04 2012-12-06 Address 205 WEST 20TH ST, STE 2W, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2008-09-08 2010-10-04 Address SUITE 3B, 317 W. 22ND STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180914006004 2018-09-14 BIENNIAL STATEMENT 2018-09-01
161128006112 2016-11-28 BIENNIAL STATEMENT 2016-09-01
121206006202 2012-12-06 BIENNIAL STATEMENT 2012-09-01
101004002084 2010-10-04 BIENNIAL STATEMENT 2010-09-01
080908000097 2008-09-08 CERTIFICATE OF INCORPORATION 2008-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6939228901 2021-05-05 0202 PPP 464 W 130th St, New York, NY, 10027-2568
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-2568
Project Congressional District NY-13
Number of Employees 1
NAICS code 711190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35206.16
Forgiveness Paid Date 2021-12-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State