Search icon

LOEB PARTNERS CORPORATION

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133114801
Plan Year:
2011
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
81
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
169922.00
Total Face Value Of Loan:
169922.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$169,922
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$169,922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$172,407.98
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $169,922

Court Cases

Court Case Summary

Filing Date:
2019-05-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MINTZ,
Party Role:
Plaintiff
Party Name:
LOEB PARTNERS CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-05-30
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
LOEB PARTNERS CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-08-07
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
LOEB PARTNERS CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State