Search icon

LOCON REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
REGINA DEDICK DOS Process Agent 2660 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
REGINA DEDICK Chief Executive Officer 2660 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15125
Loan Approval Amount (current) 15125
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-5504
Project Congressional District NY-08
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15218.46
Forgiveness Paid Date 2021-09-27

Date of last update: 02 Mar 2025

Sources: New York Secretary of State