Search icon

LOVERBOY INC.

Company Details

Name: LOVERBOY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2019 (6 years ago)
Entity Number: 5577226
ZIP code: 10038
County: New York
Place of Formation: Delaware
Address: 102 FULTON STREET, APT 5E, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
KYLE COOKE DOS Process Agent 102 FULTON STREET, APT 5E, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
KYLE COOKE Chief Executive Officer 102 FULTON STREET, APT 5E, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2023-06-05 2023-06-05 Address 102 FULTON STREET, APT 5E, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2019-06-25 2023-06-05 Address 102 FULTON STREET, #5E, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605001467 2023-06-05 BIENNIAL STATEMENT 2023-06-01
220322003245 2022-03-22 BIENNIAL STATEMENT 2021-06-01
190625000553 2019-06-25 APPLICATION OF AUTHORITY 2019-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5752757209 2020-04-27 0202 PPP 102 Fulton Street Apt 5E, New York, NY, 10038
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45600
Loan Approval Amount (current) 45600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101108
Servicing Lender Name US Eagle FCU
Servicing Lender Address 3939 Osuna NE, ALBUQUERQUE, NM, 87109-4431
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101108
Originating Lender Name US Eagle FCU
Originating Lender Address ALBUQUERQUE, NM
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46080.99
Forgiveness Paid Date 2021-05-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2007616 Trademark 2020-09-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-16
Termination Date 2021-01-08
Date Issue Joined 2020-12-04
Section 1338
Sub Section TR
Status Terminated

Parties

Name MOS EISLEY LLC
Role Plaintiff
Name LOVERBOY INC.
Role Defendant
2310664 Americans with Disabilities Act - Other 2023-12-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-07
Termination Date 2024-02-09
Section 1210
Sub Section 1
Status Terminated

Parties

Name MORGAN
Role Plaintiff
Name LOVERBOY INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State