Search icon

LOYALTY BREEDS ROYALTY LLC

Company Details

Name: LOYALTY BREEDS ROYALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Mar 2020 (5 years ago)
Date of dissolution: 26 Oct 2022
Entity Number: 5730004
ZIP code: 11429
County: Queens
Place of Formation: New York
Address: 218 71 99TH AVE, QUEENS VILLAGE, NY, United States, 11429

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GM41ABKJ3W58 2021-10-28 21871 99TH AVE FL 2, QUEENS VILLAGE, NY, 11429, 1205, USA 21871 99TH AVE FL 2, QUEENS VILLAGE, NY, 11429, 1205, USA

Business Information

Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2020-05-17
Initial Registration Date 2020-03-21
Entity Start Date 2020-01-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 424990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAHMELIA DAVIS
Address 21871 99TH AVE, FL2, QUEENS VILLAGE, NY, 11429, 1205, USA
Government Business
Title PRIMARY POC
Name JAHMELIA DAVIS
Address 21871 99TH AVE, FL 2, QUEENS VILLAGE, NY, 11429, 1205, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
JAHMELIA DAVIS DOS Process Agent 218 71 99TH AVE, QUEENS VILLAGE, NY, United States, 11429

History

Start date End date Type Value
2020-03-19 2022-12-16 Address 218 71 99TH AVE, QUEENS VILLAGE, NY, 11429, 1205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221216002938 2022-10-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-26
200807000118 2020-08-07 CERTIFICATE OF PUBLICATION 2020-08-07
200319020017 2020-03-19 ARTICLES OF ORGANIZATION 2020-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3108248205 2020-08-04 0202 PPP 21871 99TH AVE FL2, QUEENS VILLAGE, NY, 11429
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12020
Loan Approval Amount (current) 12020
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 Unanswered
Project Address QUEENS VILLAGE, QUEENS, NY, 11429-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12113.2
Forgiveness Paid Date 2021-05-17
9341718600 2021-03-25 0202 PPS 21871 99th Ave Fl 2 N/A, Queens Village, NY, 11429-1205
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12768
Loan Approval Amount (current) 12768
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11429-1205
Project Congressional District NY-05
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12831.32
Forgiveness Paid Date 2021-09-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State