Name: | LOCON REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1951 (73 years ago) |
Entity Number: | 82799 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 2660 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGINA DEDICK | DOS Process Agent | 2660 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
REGINA DEDICK | Chief Executive Officer | 2660 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-12 | 2023-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-01 | 2023-11-01 | Address | 2660 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-05 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-16 | 2023-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-19 | 2022-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-28 | 2022-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-11-07 | 2023-11-01 | Address | 2660 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2017-11-07 | 2023-11-01 | Address | 2660 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1951-11-14 | 2017-11-07 | Address | 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101038212 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
221005002705 | 2022-10-05 | BIENNIAL STATEMENT | 2021-11-01 |
171107002017 | 2017-11-07 | BIENNIAL STATEMENT | 2017-11-01 |
20090115056 | 2009-01-15 | ASSUMED NAME CORP INITIAL FILING | 2009-01-15 |
8113-3 | 1951-11-14 | CERTIFICATE OF INCORPORATION | 1951-11-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4914658405 | 2021-02-07 | 0202 | PPP | 2660 Coney Island Ave, Brooklyn, NY, 11223-5504 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: New York Secretary of State