Search icon

DAVID LACHAPELLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID LACHAPELLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1994 (31 years ago)
Date of dissolution: 19 May 2008
Entity Number: 1878525
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 429 E. 13TH STREET 2ND FLOOR, NEW YORK, NY, United States, 10009
Principal Address: 429 E 13TH ST, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 429 E. 13TH STREET 2ND FLOOR, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
DAVID LACHAPELLE Chief Executive Officer 429 E 13TH ST, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
1996-12-31 1997-05-09 Address 429 E 13TH ST, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1994-12-23 1996-12-31 Address 80 SAINT MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080519000885 2008-05-19 CERTIFICATE OF DISSOLUTION 2008-05-19
050125002776 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021126002675 2002-11-26 BIENNIAL STATEMENT 2002-12-01
001207002155 2000-12-07 BIENNIAL STATEMENT 2000-12-01
981214002484 1998-12-14 BIENNIAL STATEMENT 1998-12-01

USAspending Awards / Financial Assistance

Date:
2021-04-19
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:
4583.00
Total Face Value Of Loan:
4583.00
Date:
2021-03-27
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:
4583.00
Total Face Value Of Loan:
4583.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
18800.00
Total Face Value Of Loan:
18800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,583
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,583
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,604.85
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $4,583
Jobs Reported:
1
Initial Approval Amount:
$4,583
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,583
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,606.61
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $4,583

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State