Search icon

NANCY LOPEZ, INC.

Company Details

Name: NANCY LOPEZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1975 (50 years ago)
Entity Number: 381176
ZIP code: 11969
County: Suffolk
Place of Formation: New York
Address: 171 EDGE OF WOODS RD, PO BOX 323, SOUTHAMPTON, NY, United States, 11969
Principal Address: 171 EDGE OF WOODS RD, PO BOX 1095, SOUTHAMPTON, NY, United States, 11969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY MARY LOPEZ Chief Executive Officer 171 EDGE OF WOODS RD, PO BOX 1095, SOUTHAMPTON, NY, United States, 11969

DOS Process Agent

Name Role Address
DAVID LOPEZ ESQ DOS Process Agent 171 EDGE OF WOODS RD, PO BOX 323, SOUTHAMPTON, NY, United States, 11969

History

Start date End date Type Value
1995-03-21 1997-10-16 Address 171 EDGE OF WOODS RD, PO BOX 323, SOUTHAMPTON, NY, 11969, 0323, USA (Type of address: Service of Process)
1975-10-08 1995-03-21 Address 745 5TH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140814002 2014-08-14 ASSUMED NAME LLC INITIAL FILING 2014-08-14
111103002022 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091127002292 2009-11-27 BIENNIAL STATEMENT 2009-10-01
071012002946 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051118002076 2005-11-18 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2011.00
Total Face Value Of Loan:
2011.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2011
Current Approval Amount:
2011
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2018.49

Date of last update: 18 Mar 2025

Sources: New York Secretary of State