Search icon

LITTLE CHIEF, INC.

Company Details

Name: LITTLE CHIEF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2010 (14 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)
2010-12-07 2018-08-13 Address 270 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9322718409 2021-02-16 0202 PPS 121 Varick St Rm 801, New York, NY, 10013-1580
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33190
Loan Approval Amount (current) 33190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-1580
Project Congressional District NY-10
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33494.24
Forgiveness Paid Date 2022-01-19
1600767204 2020-04-15 0202 PPP 401 BROADWAY STE 2008, New York City, NY, 10013
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33715
Loan Approval Amount (current) 33715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34002.51
Forgiveness Paid Date 2021-02-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State