Search icon

LITTLE CHIEF, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LITTLE CHIEF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2010 (15 years ago)
Entity Number: 4027689
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 121 VARICK STREET, 8TH FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID BAKER DOS Process Agent 121 VARICK STREET, 8TH FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
DAVID BAKER Chief Executive Officer 121 VARICK STREET, 8TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2020-02-11 2020-12-07 Address 138 MERCER STREET #1, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2020-02-11 2020-12-07 Address 138 MERCER STREET, #1, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process)
2018-08-13 2020-02-11 Address 138 MERCER STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process)
2012-12-11 2020-02-11 Address 270 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2012-12-11 2020-02-11 Address 270 LAFAYETTE, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201207061684 2020-12-07 BIENNIAL STATEMENT 2020-12-01
200211060267 2020-02-11 BIENNIAL STATEMENT 2018-12-01
180813000593 2018-08-13 CERTIFICATE OF CHANGE 2018-08-13
121211007344 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101207000671 2010-12-07 CERTIFICATE OF INCORPORATION 2010-12-07

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
33190.00
Total Face Value Of Loan:
33190.00
Date:
2020-04-16
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:
33715.00
Total Face Value Of Loan:
33715.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$33,190
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,190
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,494.24
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $33,187
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$33,715
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,715
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$34,002.51
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $33,715

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State