Search icon

LATOUE SPA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LATOUE SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2012 (13 years ago)
Entity Number: 4212645
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8208 3RD AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER LIANG Chief Executive Officer 8208 3RD AVENUE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
LATOUE SPA INC. DOS Process Agent 8208 3RD AVENUE, BROOKLYN, NY, United States, 11209

Licenses

Number Type Date End date Address
21LA1420628 DOSAEBUSINESS 2014-01-03 2028-07-07 8208 3RD AVE, BROOKLYN, NY, 11209
21LA1420628 DOSAEBUSUNESS 2014-01-03 2028-07-07 8208 3RD AVE, BROOKLYN, NY, 11209
21LA1420628 Appearance Enhancement Business License 2012-05-09 2028-07-07 8208 3RD AVE, BROOKLYN, NY, 11209

History

Start date End date Type Value
2024-04-26 2024-04-26 Address 8208 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2014-03-14 2024-04-26 Address 8208 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2012-03-06 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-06 2024-04-26 Address 8208 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426002276 2024-04-26 BIENNIAL STATEMENT 2024-04-26
220203002828 2022-02-03 BIENNIAL STATEMENT 2022-02-03
180309006460 2018-03-09 BIENNIAL STATEMENT 2018-03-01
140314006333 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120306000779 2012-03-06 CERTIFICATE OF INCORPORATION 2012-03-06

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
37250.00
Total Face Value Of Loan:
37250.00
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:
37250.00
Total Face Value Of Loan:
37250.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$37,250
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,250
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$37,483.23
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $37,248
Utilities: $1
Jobs Reported:
120
Initial Approval Amount:
$37,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,250
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$37,589.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $29,800
Utilities: $300
Mortgage Interest: $500
Rent: $6,650

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State