Search icon

LOKA LEAF TEA LOUNGE, INC.

Company Details

Name: LOKA LEAF TEA LOUNGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2015 (10 years ago)
Entity Number: 4790447
ZIP code: 13035
County: Madison
Place of Formation: New York
Address: 3902 RIPPLETON ROAD, CAZENOVIA, NY, United States, 13035
Principal Address: 3902 RIPPLETON RD, CAZENOVIA, NY, United States, 13035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3902 RIPPLETON ROAD, CAZENOVIA, NY, United States, 13035

Chief Executive Officer

Name Role Address
MARK BIVIANO Chief Executive Officer 3902 RIPPLETON RD, CAZENOVIA, NY, United States, 13035

Licenses

Number Type Date Last renew date End date Address Description
0524-24-38173 Alcohol sale 2024-12-06 2024-12-06 2025-06-04 76 Albany St, Cazenovia, New York, 13035 Temporary retail

Filings

Filing Number Date Filed Type Effective Date
190709060275 2019-07-09 BIENNIAL STATEMENT 2019-07-01
150807000303 2015-08-07 CERTIFICATE OF AMENDMENT 2015-08-07
150716010077 2015-07-16 CERTIFICATE OF INCORPORATION 2015-07-16

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
2123.32
Total Face Value Of Loan:
2123.32

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2123.32
Current Approval Amount:
2123.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
2144.44

Date of last update: 25 Mar 2025

Sources: New York Secretary of State