Search icon

LOUGHRAN INC.

Company Details

Name: LOUGHRAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2012 (13 years ago)
Entity Number: 4245191
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NE25HVMS32N7 2023-04-16 10 SCHOOLHOUSE RD ROUTE 94, SALISBURY MILLS, NY, 12577, USA 10 SCHOOLHOUSE RD ROUTE 94, SALISBURY MILLS, NY, 12577, USA

Business Information

Doing Business As LOUGHRAN'S RESTAURANT
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2022-03-21
Initial Registration Date 2015-11-18
Entity Start Date 1986-07-01
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 722310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES LOUGHRAN
Address ROUTE 94 AND SCHOOLHOUSE RD, SALISBURY MILL, NY, 12577, USA
Government Business
Title PRIMARY POC
Name JAMES LOUGHRAN
Address ROUTE 94 AND SCHOOLHOUSE RD, SALISBURY MILLS, NY, 12577, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7HHL3 Active Non-Manufacturer 2015-11-20 2024-03-02 2027-03-21 2023-04-16

Contact Information

POC JAMES LOUGHRAN
Phone +1 845-496-3615
Address 10 SCHOOLHOUSE RD ROUTE 94, SALISBURY MILLS, NY, 12577, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
120514000749 2012-05-14 CERTIFICATE OF INCORPORATION 2012-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2088878105 2020-07-11 0202 PPP 10 Schoolhouse Road, Beaverdam Lake-Salisbury Mills, NY, 12577
Loan Status Date 2023-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42867
Loan Approval Amount (current) 42867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Beaverdam Lake-Salisbury Mills, ORANGE, NY, 12577-0001
Project Congressional District NY-18
Number of Employees 11
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26304.85
Forgiveness Paid Date 2021-12-07
4196918405 2021-02-06 0202 PPS 10 School House Rd, Salisbury Mls, NY, 12577-5063
Loan Status Date 2023-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78983
Loan Approval Amount (current) 78983
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Salisbury Mls, ORANGE, NY, 12577-5063
Project Congressional District NY-18
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54470.01
Forgiveness Paid Date 2022-12-06

Date of last update: 02 Feb 2025

Sources: New York Secretary of State