Search icon

LITTLE PUNK, INC.

Company Details

Name: LITTLE PUNK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2011 (14 years ago)
Entity Number: 4102103
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ATTN: JOSEPH J. DAPELLO, ESQ., 5 COLUMBUS CIRCLE, 20TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: C/O SCHRECK ROSE DAPELLO ADAMS, 5 COLUMBUS CIRCLE, 20TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD GERTLER Chief Executive Officer C/O SCHRECK ROSE DAPELLO ADAMS, 5 COLUMBUS CIRCLE, 20TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
SCHRECK ROSE DAPELLO ADAMS BERLIN & DUNHAM LLP DOS Process Agent ATTN: JOSEPH J. DAPELLO, ESQ., 5 COLUMBUS CIRCLE, 20TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2013-07-29 2017-08-22 Address ATTN: JOSEPH J. DAPELLO, ESQ., 5 COLUMBUS CIRCLE, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-06-02 2013-07-29 Address ATTN: JOSEPH J. DAPELLO, ESQ., 1790 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170822006213 2017-08-22 BIENNIAL STATEMENT 2017-06-01
151216006341 2015-12-16 BIENNIAL STATEMENT 2015-06-01
130729006178 2013-07-29 BIENNIAL STATEMENT 2013-06-01
110602000841 2011-06-02 CERTIFICATE OF INCORPORATION 2011-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1234897708 2020-05-01 0202 PPP 212 S OXFORD ST APT 7L, BROOKLYN, NY, 11217
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22450
Loan Approval Amount (current) 22450
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22700.57
Forgiveness Paid Date 2021-06-16
3007188604 2021-03-16 0202 PPS 212 S Oxford St Apt 7L, Brooklyn, NY, 11217-4227
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20970
Loan Approval Amount (current) 20970
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-4227
Project Congressional District NY-10
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21095.02
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State