Search icon

LOTZ INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: LOTZ INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2012 (13 years ago)
Entity Number: 4295815
ZIP code: 06903
County: Westchester
Place of Formation: New York
Address: 52 Cypress Dr, Stamford, CT, United States, 06903
Principal Address: Antoinette Pelli, 52 Cypress Dr, Stamford, CT, United States, 06903

Contact Details

Phone +1 914-684-1560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTOINETTE PELLI DOS Process Agent 52 Cypress Dr, Stamford, CT, United States, 06903

Chief Executive Officer

Name Role Address
ANTOINETTE PELLI Chief Executive Officer 52 CYPRESS DR, STAMFORD, CT, United States, 06903

Form 5500 Series

Employer Identification Number (EIN):
061453842
Plan Year:
2016
Number Of Participants:
2
Sponsors DBA Name:
SERVPRO OF WHITE PLAINS
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors DBA Name:
SERVPRO OF WHITE PLAINS
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors DBA Name:
SERVPRO OF WHITE PLAINS
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors DBA Name:
SERVPRO OF WHITE PLAINS
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors DBA Name:
SERVPRO OF WHITE PLAINS
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
01707 Expired Mold Remediation Contractor License (SH126) 2022-02-04 2024-02-28 67 Grant Ave, HARRISON, NY, 10528

History

Start date End date Type Value
2012-09-13 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-13 2024-01-17 Address 52 CYPRESS DRIVE, STAMFORD, CT, 06903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117000543 2024-01-17 BIENNIAL STATEMENT 2024-01-17
120913001140 2012-09-13 CERTIFICATE OF INCORPORATION 2012-09-13

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
161700.00
Total Face Value Of Loan:
161700.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$161,700
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$163,795.45
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $161,700

Motor Carrier Census

DBA Name:
SERVPRO OF WHITE PLAINS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 835-0194
Add Date:
2012-01-24
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-04-23
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
LOTZ
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
LOTZ INCORPORATED
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2023-12-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
LOTZ
Party Role:
Defendant
Party Name:
LOTZ INCORPORATED
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-06-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Immigration Actions

Parties

Party Name:
LOTZ INCORPORATED
Party Role:
Plaintiff
Party Name:
HOUGHTON,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State