Search icon

12 LOFTS REALTY, INC.

Company Details

Name: 12 LOFTS REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1977 (48 years ago)
Entity Number: 429673
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065
Principal Address: 770 LEXINGTON AVENUE, NY, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX GUIRA Chief Executive Officer 38 WEST 26TH STREET, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
BROWN HARRIS STEVENS DOS Process Agent 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2021-03-19 2021-05-10 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2019-05-07 2021-03-19 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2019-04-18 2019-05-07 Address 770 LEXINGTON AVENUE, 3RD FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2013-04-19 2019-05-07 Address 38 WEST 26TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2011-04-27 2013-04-19 Address 38 WEST 26TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250319000966 2025-03-18 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2025-03-18
210510060540 2021-05-10 BIENNIAL STATEMENT 2021-04-01
210319060244 2021-03-19 BIENNIAL STATEMENT 2019-04-01
190507002000 2019-05-07 BIENNIAL STATEMENT 2019-04-01
190418000714 2019-04-18 CERTIFICATE OF CHANGE 2019-04-18

USAspending Awards / Financial Assistance

Date:
2021-04-06
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:
17325.00
Total Face Value Of Loan:
17325.00

Paycheck Protection Program

Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17325
Current Approval Amount:
17325
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
17512.02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State