Search icon

LITTLE REBEL, INC.

Company Details

Name: LITTLE REBEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2014 (11 years ago)
Entity Number: 4552359
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 104 RIVINGTON STREET APT 3, APARTMENT 2, NEW YORK, NY, United States, 10002
Principal Address: 104 RIVINGTON STREET APT 3, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASON MENDENHALL DOS Process Agent 104 RIVINGTON STREET APT 3, APARTMENT 2, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
JASON MENDENHALL Chief Executive Officer 104 RIVINGTON STREET APT 3, NEW YORK, NY, United States, 10002

Licenses

Number Type Date Last renew date End date Address Description
0340-23-138770 Alcohol sale 2023-06-23 2023-06-23 2025-06-30 134 1ST AVE, NEW YORK, New York, 10009 Restaurant
0370-23-138770 Alcohol sale 2023-06-23 2023-06-23 2025-06-30 134 1ST AVE, NEW YORK, New York, 10009 Food & Beverage Business

History

Start date End date Type Value
2014-03-27 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-27 2024-11-08 Address 700 EAST 9TH STREET, APARTMENT 2, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108003848 2024-11-08 BIENNIAL STATEMENT 2024-11-08
140327000887 2014-03-27 CERTIFICATE OF INCORPORATION 2014-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1985257705 2020-05-01 0202 PPP 700 E 9TH ST APT 2, NEW YORK, NY, 10009
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) 128717
Loan Approval Amount (current) 128717
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 NEW YORK, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 130174.65
Forgiveness Paid Date 2021-06-22
5347368409 2021-02-08 0202 PPS 700 E 9th St Apt 2, New York, NY, 10009-5324
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180204
Loan Approval Amount (current) 180204
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 New York, NEW YORK, NY, 10009-5324
Project Congressional District NY-10
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 181646.23
Forgiveness Paid Date 2021-12-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State