Search icon

DAN LOOS, INC.

Company Details

Name: DAN LOOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2013 (12 years ago)
Entity Number: 4369362
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 105 NW LANDING RD, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL LOOS DOS Process Agent 105 NW LANDING RD, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
DANIEL LOOS Chief Executive Officer 105 NW LANDING RD, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2013-03-05 2021-02-03 Address 105 NW LANDING ROAD, EAST HAMPTON, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203061331 2021-02-03 BIENNIAL STATEMENT 2019-03-01
130305000750 2013-03-05 CERTIFICATE OF INCORPORATION 2013-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9556368403 2021-02-17 0235 PPP 105 Northwest Landing Rd, East Hampton, NY, 11937-5123
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16765
Loan Approval Amount (current) 16765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-5123
Project Congressional District NY-01
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16885.8
Forgiveness Paid Date 2021-11-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State