Search icon

JOSEPH LOUIS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH LOUIS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2012 (13 years ago)
Entity Number: 4200572
ZIP code: 11228
County: Suffolk
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 226 Old Country Road, EASTPORT, NY, United States, 11941

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH CEGLIO Chief Executive Officer 226 OLD COUNTRY ROAD, PO BOX 870, EASTPORT, NY, United States, 11941

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2024-02-04 2024-02-04 Address 226 OLD COUNTRY ROAD, PO BOX 870, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-02-04 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-11-07 2023-11-07 Address 226 OLD COUNTRY ROAD, PO BOX 870, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-02-04 Address 226 OLD COUNTRY ROAD, PO BOX 870, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-02-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240204000266 2024-02-04 BIENNIAL STATEMENT 2024-02-04
231107002802 2023-11-07 BIENNIAL STATEMENT 2022-02-01
140429002195 2014-04-29 BIENNIAL STATEMENT 2014-02-01
120209000491 2012-02-09 CERTIFICATE OF INCORPORATION 2012-02-09

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
25238.00
Total Face Value Of Loan:
25238.00
Date:
2020-04-29
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:
25900.00
Total Face Value Of Loan:
25900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25900
Current Approval Amount:
25900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26188.5
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25238
Current Approval Amount:
25238
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25364.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State