Search icon

LE LOUVRE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LE LOUVRE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 2002 (23 years ago)
Entity Number: 2779854
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2770 OCEAN AVE, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2770 OCEAN AVE, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2002-06-18 2008-06-05 Address 2770 OCEAN AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603060282 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180604006315 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160620006058 2016-06-20 BIENNIAL STATEMENT 2016-06-01
140605006827 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120626002114 2012-06-26 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
58497.00
Total Face Value Of Loan:
58497.00
Date:
2020-05-02
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:
58497.00
Total Face Value Of Loan:
58497.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$58,497
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,032.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $50,022
Healthcare: $8475

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State