Search icon

LOANSTREET INC.

Company Details

Name: LOANSTREET INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2017 (8 years ago)
Entity Number: 5126425
ZIP code: 10185
County: New York
Place of Formation: Delaware
Address: PO BOX 4814, NEW YORK, NY, United States, 10185
Principal Address: 250 WEST 39TH STREET, SUITE 1402, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
LOANSTREET INC. DOS Process Agent PO BOX 4814, NEW YORK, NY, United States, 10185

Chief Executive Officer

Name Role Address
IAN LAMPL Chief Executive Officer 250 WEST 39TH STREET, SUITE 1402, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 29 WEST 30TH STREET, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 250 WEST 39TH STREET, SUITE 1402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 250 WEST 39TH STREET, SUITE 1402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-04-01 Address 29 WEST 30TH STREET, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-04-01 Address 250 WEST 39TH STREET, SUITE 1402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 29 WEST 30TH STREET, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-04-01 Address PO BOX 4814, NEW YORK, NY, 10185, USA (Type of address: Service of Process)
2020-03-24 2025-01-06 Address 29 WEST 30TH STREET, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-04-26 2025-01-06 Address PO BOX 4814, NEW YORK, NY, 10185, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401035922 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250106001708 2025-01-06 BIENNIAL STATEMENT 2025-01-06
210708001098 2021-07-08 BIENNIAL STATEMENT 2021-07-08
200324060274 2020-03-24 BIENNIAL STATEMENT 2019-04-01
170426000570 2017-04-26 APPLICATION OF AUTHORITY 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1919567205 2020-04-15 0202 PPP 29 West 30TH ST 8th floor, NEW YORK, NY, 10001-4467
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 676450
Loan Approval Amount (current) 676450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-4467
Project Congressional District NY-12
Number of Employees 35
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 683103.3
Forgiveness Paid Date 2021-04-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106166 Trademark 2021-07-19 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-19
Termination Date 1900-01-01
Section 1125
Status Pending

Parties

Name LOANSTREET INC.
Role Plaintiff
Name TROIA
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State