Search icon

LOYALTY ABOVE ALL MANAGEMENT INC.

Company Details

Name: LOYALTY ABOVE ALL MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2018 (6 years ago)
Entity Number: 5444987
ZIP code: 10901
County: New York
Place of Formation: New York
Address: 6 ZECK CT,, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 ZECK CT,, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2022-11-04 2023-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-24 2022-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-16 2021-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181116010381 2018-11-16 CERTIFICATE OF INCORPORATION 2018-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1873777703 2020-05-01 0202 PPP 6 ZECK CT, SUFFERN, NY, 10901
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8942
Loan Approval Amount (current) 8942
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 New Business or 2 years or less
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9052.27
Forgiveness Paid Date 2021-07-29

Date of last update: 06 Mar 2025

Sources: New York Secretary of State