Search icon

JOHN B. LOVETT & ASSOCIATES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN B. LOVETT & ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1982 (43 years ago)
Entity Number: 805529
ZIP code: 10005
County: Queens
Place of Formation: New York
Principal Address: 109-15 14TH AVENUE, COLLEGE POINT, NY, United States, 11356
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KENNETH M. LOVETT Chief Executive Officer 109-15 14TH AVENUE, COLLEGE POINT, NY, United States, 11356

Licenses

Number Type End date
31LO0972481 CORPORATE BROKER 2025-01-06
109932340 REAL ESTATE PRINCIPAL OFFICE No data
10401300505 REAL ESTATE SALESPERSON 2025-03-13

History

Start date End date Type Value
2024-12-05 2025-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-12 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-12 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-12 2024-11-12 Address 109-15 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2024-09-23 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241112002491 2024-11-12 BIENNIAL STATEMENT 2024-11-12
230824003273 2023-06-02 CERTIFICATE OF CHANGE BY ENTITY 2023-06-02
230327002308 2023-03-27 BIENNIAL STATEMENT 2022-11-01
150902002021 2015-09-02 BIENNIAL STATEMENT 2014-11-01
130104002053 2013-01-04 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
839900.00
Total Face Value Of Loan:
839900.00

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$839,900
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$839,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$846,199.25
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $839,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State