Search icon

LOOTCAKES INC.

Company Details

Name: LOOTCAKES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 2017 (8 years ago)
Date of dissolution: 28 Aug 2024
Entity Number: 5194468
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 154 W 14TH ST, 2 FLOOR, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MATT LITTIN Chief Executive Officer 154 W 14TH ST, 2 FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 175 VARICK ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address 154 W 14TH ST, 2 FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 154 W 14TH ST, 2 FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-09-30 Address 154 W 14TH ST, 2 FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 175 VARICK ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-09-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-08-01 2024-09-30 Address 175 VARICK ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2020-11-06 2023-08-01 Address 175 VARICK ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2017-08-30 2023-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930020242 2024-08-28 CERTIFICATE OF TERMINATION 2024-08-28
230801000596 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210811002042 2021-08-11 BIENNIAL STATEMENT 2021-08-11
201106060704 2020-11-06 BIENNIAL STATEMENT 2019-08-01
170830000234 2017-08-30 APPLICATION OF AUTHORITY 2017-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4253538406 2021-02-06 0202 PPP 175 Varick St, New York, NY, 10014-4604
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120279
Loan Approval Amount (current) 120279
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10014-4604
Project Congressional District NY-10
Number of Employees 5
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120673.25
Forgiveness Paid Date 2021-06-15

Date of last update: 07 Mar 2025

Sources: New York Secretary of State