Search icon

LOEB PARTNERS CORPORATION

Company Details

Name: LOEB PARTNERS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1982 (43 years ago)
Entity Number: 772953
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 19th Floor 100 Wall Street, NEW YORK, NY, United States, 10005
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOEB PARTNERS CORPORATION PROFIT SHARING PLAN 2011 133114801 2012-10-01 LOEB PARTNERS CORPORATION 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1946-01-01
Business code 523120
Sponsor’s telephone number 2124837000
Plan sponsor’s address 61 BROADWAY, SUITE 2450, NEW YORK, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 133114801
Plan administrator’s name LOEB PARTNERS CORPORATION
Plan administrator’s address 61 BROADWAY, SUITE 2450, NEW YORK, NY, 10006
Administrator’s telephone number 2124837000

Signature of

Role Plan administrator
Date 2012-10-01
Name of individual signing EDWARD CAMPBELL
LOEB PARTNERS CORPORATION PROFIT SHARING PLAN 2010 133114801 2011-09-30 LOEB PARTNERS CORPORATION 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1946-01-01
Business code 523120
Sponsor’s telephone number 2124837000
Plan sponsor’s address 61 BROADWAY, SUITE 2450, NEW YORK, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 133114801
Plan administrator’s name LOEB PARTNERS CORPORATION
Plan administrator’s address 61 BROADWAY, SUITE 2450, NEW YORK, NY, 10006
Administrator’s telephone number 2124837000

Signature of

Role Plan administrator
Date 2011-09-30
Name of individual signing EDWARD CAMPBELL
LOEB PARTNERS CORPORATION PROFIT SHARING PLAN 2009 133114801 2010-06-22 LOEB PARTNERS CORPORATION 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1946-01-01
Business code 523120
Sponsor’s telephone number 2124837000
Plan sponsor’s address 61 BROADWAY, SUITE 2450, NEW YORK, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 133114801
Plan administrator’s name LOEB PARTNERS CORPORATION
Plan administrator’s address 61 BROADWAY, SUITE 2450, NEW YORK, NY, 10006
Administrator’s telephone number 2124837000

Signature of

Role Plan administrator
Date 2010-06-22
Name of individual signing EDWARD CAMPBELL
Role Employer/plan sponsor
Date 2010-06-22
Name of individual signing EDWARD CAMPBELL

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BRUCE L. LEV Chief Executive Officer 19TH FLOOR 100 WALL STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1992-12-07 2004-09-10 Address 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1982-05-28 1992-12-07 Address 40 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211217000661 2021-12-17 BIENNIAL STATEMENT 2021-12-17
120504006565 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100609002658 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080813003022 2008-08-13 BIENNIAL STATEMENT 2008-05-01
060619002817 2006-06-19 BIENNIAL STATEMENT 2006-05-01
040910000208 2004-09-10 CERTIFICATE OF CHANGE 2004-09-10
040517002048 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020422002469 2002-04-22 BIENNIAL STATEMENT 2002-05-01
000523002343 2000-05-23 BIENNIAL STATEMENT 2000-05-01
980512002868 1998-05-12 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5729797702 2020-05-01 0202 PPP 100 WALL ST STE 703, NEW YORK, NY, 10005-3725
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169922
Loan Approval Amount (current) 169922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10005-3725
Project Congressional District NY-10
Number of Employees 11
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172407.98
Forgiveness Paid Date 2021-10-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State