Search icon

LOSIM REALTY CORPORATION

Company Details

Name: LOSIM REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1946 (79 years ago)
Entity Number: 59507
ZIP code: 11020
County: New York
Place of Formation: New York
Address: 15 OAKLEY PL, GREAT NECK, AL, United States, 11020
Principal Address: 15 OAKLEY PL, GREAT NECK, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLORENCE FELDMAN DOS Process Agent 15 OAKLEY PL, GREAT NECK, AL, United States, 11020

Chief Executive Officer

Name Role Address
FLORENCE FELDMAN Chief Executive Officer 15 OAKLEY PL, GREAT NECK, NY, United States, 11020

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 15 OAKLEY PL, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2020-08-07 2024-08-09 Address 15 OAKLEY PL, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2020-08-07 2024-08-09 Address 15 OAKLEY PL, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)
1946-08-06 2020-08-07 Address 141 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1946-08-06 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240809000057 2024-08-09 BIENNIAL STATEMENT 2024-08-09
220803003971 2022-08-03 BIENNIAL STATEMENT 2022-08-01
200807060547 2020-08-07 BIENNIAL STATEMENT 2018-08-01
Z028069-2 1981-05-12 ASSUMED NAME CORP INITIAL FILING 1981-05-12
6780-13 1946-08-06 CERTIFICATE OF INCORPORATION 1946-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1442597706 2020-05-01 0235 PPP 15 OAKLEY PL, GREAT NECK, NY, 11020
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20572
Loan Approval Amount (current) 20572
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 GREAT NECK, NASSAU, NY, 11020-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20723.76
Forgiveness Paid Date 2021-01-28

Date of last update: 02 Mar 2025

Sources: New York Secretary of State