Search icon

LOOPME, INC.

Company Details

Name: LOOPME, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2018 (7 years ago)
Entity Number: 5263347
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 853 Broadway, Suite 600, NEW YORK, NY, United States, 10003
Principal Address: 853 Broadway, Suite 600, New York, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 853 Broadway, Suite 600, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
STEPHEN UPSTONE Chief Executive Officer GROUND FLOOR, 32-38 SAFFRON HILL, LONDON, United Kingdom, EC1N 8FH

History

Start date End date Type Value
2024-01-18 2024-01-18 Address GROUND FLOOR, 32-38 SAFFRON HILL, LONDON, GBR (Type of address: Chief Executive Officer)
2023-06-06 2024-01-18 Address GROUND FLOOR, 32-38 SAFFRON HILL, LONDON, GBR (Type of address: Chief Executive Officer)
2023-06-06 2024-01-18 Address 853 broadway, fl 6, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2022-04-27 2023-06-06 Address 853 broadway,, 6th floor, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2018-01-09 2022-04-27 Address 22 WEST 19TH STREET, 3RD FLOOR, NEW YORK, NY, 10011, 4204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118004247 2024-01-18 BIENNIAL STATEMENT 2024-01-18
230606004911 2023-06-06 CERTIFICATE OF CHANGE BY ENTITY 2023-06-06
220722000029 2022-07-22 BIENNIAL STATEMENT 2022-01-01
220427001109 2022-04-26 CERTIFICATE OF CHANGE BY ENTITY 2022-04-26
180109000372 2018-01-09 APPLICATION OF AUTHORITY 2018-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6359417101 2020-04-14 0202 PPP Floor 16 85 Broad Street, New York, NY, 10004
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1387124.1
Loan Approval Amount (current) 1387124.1
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, 10004-0001
Project Congressional District NY-10
Number of Employees 54
NAICS code 541890
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 1403152.99
Forgiveness Paid Date 2021-06-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State