Search icon

LOYAL GC CORP

Company Details

Name: LOYAL GC CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2018 (7 years ago)
Entity Number: 5280669
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 127 BREWSTER AVENUE, YONKERS, NY, United States, 10701

Contact Details

Phone +1 201-254-2912

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KUSHTRIM SHALA DOS Process Agent 127 BREWSTER AVENUE, YONKERS, NY, United States, 10701

Licenses

Number Status Type Date End date
2075711-DCA Inactive Business 2018-07-17 2021-02-28

History

Start date End date Type Value
2018-02-05 2022-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180205010577 2018-02-05 CERTIFICATE OF INCORPORATION 2018-02-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3005299 RENEWAL INVOICED 2019-03-20 100 Home Improvement Contractor License Renewal Fee
3005298 TRUSTFUNDHIC INVOICED 2019-03-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2805730 TRUSTFUNDHIC INVOICED 2018-07-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2805729 LICENSE INVOICED 2018-07-03 50 Home Improvement Contractor License Fee
2805736 FINGERPRINT INVOICED 2018-07-03 75 Fingerprint Fee
2805749 FINGERPRINT INVOICED 2018-07-03 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344690565 0215000 2020-03-10 12 WEST 48TH ST., NEW YORK, NY, 10036
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2020-03-10
Case Closed 2024-12-17

Related Activity

Type Inspection
Activity Nr 1468823
Safety Yes
Type Inspection
Activity Nr 1468830
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2020-06-03
Current Penalty 2892.0
Initial Penalty 2892.0
Final Order 2020-07-06
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.34(c): Means of egress was not continually maintained free of all obstructions or impediments to full instant use in the case of fire or other emergency. a) Basement exit: Employees moved metal studs for space to install drywall insulation, and left the metal studs on the ground which obstructed the exit route to the exit door. Means of egress was not continually maintained free of all obstructions or impediments to full instant use in the case of fire or other emergency. On or about 03/10/2020.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2454807710 2020-05-01 0202 PPP 4705 HENRY HUDSON PKWY W APT 7G, BRONX, NY, 10471
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8530
Loan Approval Amount (current) 8530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10471-0001
Project Congressional District NY-15
Number of Employees 20
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8649.59
Forgiveness Paid Date 2021-09-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State