Search icon

LOTAY INC

Company Details

Name: LOTAY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 2012 (13 years ago)
Date of dissolution: 02 Nov 2022
Entity Number: 4309616
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 72-10, 41 ST AVE # 1-J, WOODSIDE, NY, United States, 11377
Principal Address: 7210 41 AVE, #1J, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72-10, 41 ST AVE # 1-J, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
LOTAY TSHERING Chief Executive Officer 7210 41 AVE, #1J, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2014-10-16 2023-03-30 Address 7210 41 AVE, #1J, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2012-10-17 2022-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-17 2023-03-30 Address 72-10, 41 ST AVE # 1-J, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230330003529 2022-11-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-02
141016006476 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121017000947 2012-10-17 CERTIFICATE OF INCORPORATION 2012-10-17

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
7290.00
Total Face Value Of Loan:
7290.00
Date:
2020-09-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
44400.00
Total Face Value Of Loan:
44400.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20900.00
Total Face Value Of Loan:
20900.00
Date:
2020-05-08
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:
7292.00
Total Face Value Of Loan:
7292.00

Paycheck Protection Program

Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7290
Current Approval Amount:
7290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7335.56
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7292
Current Approval Amount:
7292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7376.47

Date of last update: 26 Mar 2025

Sources: New York Secretary of State