Search icon

LOFTEY LLC

Company Details

Name: LOFTEY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2014 (11 years ago)
Entity Number: 4627926
ZIP code: 19082
County: New York
Place of Formation: New York
Address: 7250 Walnut Street Apt A001, Upper Darby, PA, United States, 19082

DOS Process Agent

Name Role Address
LOFTEY LLC DOS Process Agent 7250 Walnut Street Apt A001, Upper Darby, PA, United States, 19082

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001641048
Phone:
855-456-3839

Latest Filings

Form type:
D
File number:
021-325200
Filing date:
2018-11-06
File:
Form type:
D
File number:
021-238963
Filing date:
2015-04-30
File:

Licenses

Number Type End date
10491207047 LIMITED LIABILITY BROKER 2024-11-25
10991217505 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2018-08-30 2019-10-10 Address 8 W 38TH ST. SUITE 202, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-01-04 2018-08-30 Address 120 EAST 23RD STREET, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2014-10-29 2016-01-04 Address C/O LOFTEY LLC, 171 WEST 57TH STREET, APT. 6A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-08-27 2014-10-29 Address C/O LOFTEY LLC, 17 WEST 57TH STREET APT 6A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220510002213 2022-05-10 BIENNIAL STATEMENT 2020-08-01
191010000192 2019-10-10 CERTIFICATE OF CHANGE 2019-10-10
180830000016 2018-08-30 CERTIFICATE OF CHANGE 2018-08-30
160104000480 2016-01-04 CERTIFICATE OF CHANGE 2016-01-04
141209000801 2014-12-09 CERTIFICATE OF PUBLICATION 2014-12-09

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
237070.00
Total Face Value Of Loan:
237070.00
Date:
2020-07-23
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:
-150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
247560.00
Total Face Value Of Loan:
247560.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
247560
Current Approval Amount:
247560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
250478.04
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
237070
Current Approval Amount:
237070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
237805.71

Court Cases

Court Case Summary

Filing Date:
2018-12-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
WELLS
Party Role:
Plaintiff
Party Name:
LOFTEY LLC
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State