Search icon

LOVE FIELD, INC.

Company Details

Name: LOVE FIELD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2017 (8 years ago)
Entity Number: 5104241
ZIP code: 11232
County: New York
Place of Formation: New York
Address: 934 3rd Ave, Brooklyn, NY, United States, 11232

Shares Details

Shares issued 100

Share Par Value 50

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 934 3rd Ave, Brooklyn, NY, United States, 11232

Agent

Name Role Address
TAKUYA YOSHIDA Agent 71 ST. MARKS PLACE #1, NEW YORK, NY, 10003

Chief Executive Officer

Name Role Address
TAKUYA YOSHIDA Chief Executive Officer 201 EAST 80TH STREET, NEW YORK, NY, United States, 10075

Licenses

Number Type Date Last renew date End date Address Description
736228 Retail grocery store No data No data No data 934 3RD AVENUE, BROOKLYN, NY, 11232 No data
0340-21-118187 Alcohol sale 2023-11-06 2023-11-06 2025-09-30 269 36TH ST SPACE 3-1-C, BROOKLYN, New York, 11232 Restaurant

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 201 EAST 80TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2024-05-01 2025-04-16 Address 934 3rd Ave, Brooklyn, NY, 11232, USA (Type of address: Service of Process)
2024-05-01 2025-04-16 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 50
2024-05-01 2025-04-16 Address 201 EAST 80TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2024-05-01 2025-04-16 Address 71 ST. MARKS PLACE #1, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250416002790 2025-04-16 BIENNIAL STATEMENT 2025-04-16
240501042388 2024-05-01 BIENNIAL STATEMENT 2024-05-01
170320000173 2017-03-20 CERTIFICATE OF INCORPORATION 2017-03-20

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-05 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
132509.00
Total Face Value Of Loan:
132509.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132509
Current Approval Amount:
132509
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134062.8

Date of last update: 24 Mar 2025

Sources: New York Secretary of State