Search icon

STU LOESER & CO. LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STU LOESER & CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2012 (13 years ago)
Entity Number: 4201432
ZIP code: 10463
County: Suffolk
Place of Formation: New York
Address: 778 WEST 231ST STREET, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
STU LOESER & CO. LLC DOS Process Agent 778 WEST 231ST STREET, BRONX, NY, United States, 10463

Links between entities

Type:
Headquarter of
Company Number:
1169866
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
461958726
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2016-02-08 2024-02-01 Address 778 WEST 231ST STREET, BRONX, NY, 10463, USA (Type of address: Service of Process)
2014-02-18 2016-02-08 Address 2743 ARLINGTON AVE, BRONX, NY, 10463, USA (Type of address: Service of Process)
2012-02-10 2014-02-18 Address 235 CEDAR ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201031255 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220202001830 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200207060459 2020-02-07 BIENNIAL STATEMENT 2020-02-01
180208006242 2018-02-08 BIENNIAL STATEMENT 2018-02-01
160208006020 2016-02-08 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
254000.00
Total Face Value Of Loan:
254000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State