Search icon

LOFTIE, INC.

Company Details

Name: LOFTIE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2018 (7 years ago)
Entity Number: 5384922
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 315 Church Street, Ste. 4A, New York, NY, United States, 10013

DOS Process Agent

Name Role Address
MATTHEW HASSETT DOS Process Agent 315 Church Street, Ste. 4A, New York, NY, United States, 10013

Chief Executive Officer

Name Role Address
MATTHEW HASSETT Chief Executive Officer 315 CHURCH STREET, STE. 4A, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-09-02 2024-09-02 Address 315 CHURCH STREET, STE. 4A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-09-02 2024-09-02 Address 26 GROVE STREET, APT 5C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2020-08-13 2024-09-02 Address 26 GROVE STREET, APT 5C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2020-08-13 2024-09-02 Address 26 GROVE STREET, APT 5C, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2019-05-01 2020-08-13 Address 154 GRAND ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-07-31 2019-05-01 Address 26 GROVE ST. #5C, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240902001069 2024-09-02 BIENNIAL STATEMENT 2024-09-02
200813060374 2020-08-13 BIENNIAL STATEMENT 2020-07-01
190719000369 2019-07-19 CERTIFICATE OF AMENDMENT 2019-07-19
190501000311 2019-05-01 CERTIFICATE OF CHANGE 2019-05-01
180731000296 2018-07-31 APPLICATION OF AUTHORITY 2018-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1786717208 2020-04-15 0202 PPP APT 5C 26 GROVE ST, NEW YORK, NY, 10014-5329
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12847
Loan Approval Amount (current) 12847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10014-5329
Project Congressional District NY-10
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12920.32
Forgiveness Paid Date 2021-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2305868 Americans with Disabilities Act - Other 2023-07-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-07-10
Termination Date 2023-11-06
Section 1210
Sub Section 1
Status Terminated

Parties

Name REID
Role Plaintiff
Name LOFTIE, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State