Search icon

OPEN HOUSE LOFTS, INC.

Company Details

Name: OPEN HOUSE LOFTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2019 (5 years ago)
Entity Number: 5672405
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 546 Fifth Ave., FL 9, New York, NY, United States, 10036
Principal Address: 546 5TH AVE, 9FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES FAZIO DOS Process Agent 546 Fifth Ave., FL 9, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
THEODORE LIOULIAKIS Chief Executive Officer 546 5TH AVE, 9FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 546 5TH AVE, 9FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2023-12-05 Address 546 5TH AVE, 9FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-12-05 Address L.H. FRISHKOFF & COMPANY, 546 5TH AVE, 9FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-12-16 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-16 2023-08-08 Address LHF, 546 FIFTH AVENUE 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205002062 2023-12-05 BIENNIAL STATEMENT 2023-12-01
230808001766 2023-08-08 BIENNIAL STATEMENT 2021-12-01
191216020113 2019-12-16 CERTIFICATE OF INCORPORATION 2019-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9343458609 2021-03-25 0202 PPS 93 Leonard St Apt 8, New York, NY, 10013-3459
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60112
Loan Approval Amount (current) 60112
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 New York, NEW YORK, NY, 10013-3459
Project Congressional District NY-10
Number of Employees 4
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60455.64
Forgiveness Paid Date 2021-10-26
2055727702 2020-05-01 0202 PPP 75 GREENE ST FL 4, NEW YORK, NY, 10012
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114842
Loan Approval Amount (current) 114842
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 NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541613
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 115923.68
Forgiveness Paid Date 2021-04-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State