Search icon

LOP INDUSTRY CORP.

Company Details

Name: LOP INDUSTRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2011 (13 years ago)
Entity Number: 4158950
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 58 MCKEON AVE., VALLEY STREAM, NY, United States, 11580
Principal Address: 58 MCKEON AVE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 MCKEON AVE., VALLEY STREAM, NY, United States, 11580

Agent

Name Role Address
steven lopera Agent 58 mckeon ave, VALLEY STREAM, NY, 11580

Chief Executive Officer

Name Role Address
STEVEN LOPERA Chief Executive Officer 58 MCKEON AVE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2023-09-28 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-17 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-13 2022-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-01 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-22 2023-10-10 Address 58 MCKEON AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2011-10-27 2022-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-27 2023-10-10 Address 58 MCKEON AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010000164 2023-09-28 CERTIFICATE OF CHANGE BY ENTITY 2023-09-28
140122002125 2014-01-22 BIENNIAL STATEMENT 2013-10-01
111027000959 2011-10-27 CERTIFICATE OF INCORPORATION 2011-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4190808504 2021-02-25 0235 PPS 58 McKeon Ave N/A, Valley Stream, NY, 11580-3904
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75970
Loan Approval Amount (current) 75970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-3904
Project Congressional District NY-04
Number of Employees 13
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5976337701 2020-05-01 0202 PPP 10516 JAMAICA AVE, RICHMOND HILL, NY, 11418-2013
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114979
Loan Approval Amount (current) 114979
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address RICHMOND HILL, QUEENS, NY, 11418-2013
Project Congressional District NY-05
Number of Employees 9
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81410.29
Forgiveness Paid Date 2021-05-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2362136 Intrastate Non-Hazmat 2022-09-30 400000 2020 1 6 Private(Property)
Legal Name LOP INDUSTRY CORP
DBA Name -
Physical Address 58 MCKEON AVE, VALLEY STREAM, NY, 11580, US
Mailing Address 58 MCKEON AVE, VALLEY STREAM, NY, 11580, US
Phone (718) 404-4804
Fax -
E-mail LOPINDCORP@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State