Search icon

THE LOC GOD, CORP.

Company Details

Name: THE LOC GOD, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2019 (6 years ago)
Entity Number: 5474403
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 12 WEST 127 STREET, #1, NEW YORK, NY, United States, 10027
Principal Address: 12 WEST 127 STREET, New York, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE LOC GOD CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 833126485 2024-07-19 THE LOC GOD CORP 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 9176534024
Plan sponsor’s address 75 WEST 125 STREET, LOWER LEVEL, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing EDWARD ROJAS
THE LOC GOD CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 833126485 2023-07-21 THE LOC GOD CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 9176534024
Plan sponsor’s address 75 WEST 125 STREET, LOWER LEVEL, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing EDWARD ROJAS
THE LOC GOD CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 833126485 2022-08-25 THE LOC GOD CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 9176534024
Plan sponsor’s address 75 WEST 125 STREET, LOWER LEVEL, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2022-08-25
Name of individual signing EDWARD ROJAS
THE LOC GOD CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 833126485 2021-07-07 THE LOC GOD CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 9176534024
Plan sponsor’s address 75 WEST 125 STREET, LOWER LEVEL, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE LOC GOD, CORP. DOS Process Agent 12 WEST 127 STREET, #1, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
MARIE MENERVILLE Chief Executive Officer 58 WEST 126TH ST, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 58 WEST 126TH ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-03-14 Address 470 MYRTLE AVE, ENGLE, NJ, 07631, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-03-14 Address 470 MYRTLE AVE, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-02 2025-03-14 Address 470 MYRTLE AVE, ENGLE, NJ, 07631, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-03-14 Address 470 MYRTLE AVE, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 470 MYRTLE AVE, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 470 MYRTLE AVE, ENGLE, NJ, 07631, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-03-14 Address 12 WEST 127 STREET, #1, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2023-11-03 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250314000243 2025-03-10 AMENDMENT TO BIENNIAL STATEMENT 2025-03-10
250102005999 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230929002088 2023-09-29 BIENNIAL STATEMENT 2023-01-01
220510003081 2022-05-10 BIENNIAL STATEMENT 2021-01-01
190114000066 2019-01-14 CERTIFICATE OF INCORPORATION 2019-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7277318702 2021-04-06 0202 PPP 75 W 125th St Lowr Level, New York, NY, 10027-4512
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54190.4
Loan Approval Amount (current) 54190.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530385
Servicing Lender Name Harlem Entrepreneur Fund
Servicing Lender Address 361 W. 125th Street, New York, NY, 10027
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, 10027-4512
Project Congressional District NY-13
Number of Employees 10
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 530385
Originating Lender Name Harlem Entrepreneur Fund
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54459.12
Forgiveness Paid Date 2021-10-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State