Search icon

LOOP FOOD MANAGEMENT CORP.

Company Details

Name: LOOP FOOD MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 2010 (15 years ago)
Date of dissolution: 11 Jan 2023
Entity Number: 3942072
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 5-44 47TH AVE, 4TH FLOOR, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 5-47 47TH ROAD, 2ND FLOOR, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES VOLONAKIS & CO LLC DOS Process Agent 5-44 47TH AVE, 4TH FLOOR, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
JAMES VOLONAKIS Chief Executive Officer 5-47 47TH ROAD, 4TH FLOOR, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2020-04-16 2023-04-15 Address 5-47 47TH ROAD, 4TH FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2020-04-16 2023-04-15 Address 5-44 47TH AVE, 4TH FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2016-04-06 2020-04-16 Address 5-47 47TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2014-04-08 2016-04-06 Address 5-47 47TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2014-04-08 2020-04-16 Address 5-47 47TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2014-04-08 2020-04-16 Address 5-47 47TH ROAD, 2ND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2012-05-29 2014-04-08 Address 544 47TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2012-05-29 2014-04-08 Address 544 47TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2010-04-27 2014-04-08 Address 5-44 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2010-04-27 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230415007404 2023-01-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-11
200416060478 2020-04-16 BIENNIAL STATEMENT 2020-04-01
160406006278 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140408007588 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120529002481 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100427000479 2010-04-27 CERTIFICATE OF INCORPORATION 2010-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3965087105 2020-04-12 0202 PPP 5 47 47th, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 590185
Loan Approval Amount (current) 590185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 67
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 597562.31
Forgiveness Paid Date 2021-07-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State