Search icon

LITTLE BLACK RAINCLOUD INC.

Company Details

Name: LITTLE BLACK RAINCLOUD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2015 (10 years ago)
Entity Number: 4711139
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 41 WEST 96TH STREET, APT 5B, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 50

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
JOHN LANTIS Chief Executive Officer 41 WEST 96TH STREET, APT 5B, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 41 WEST 96TH STREET, APT 5B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-03-27 Address 41 WEST 96TH STREET, APT 5B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-03-27 2025-02-14 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-03-27 2025-02-14 Shares Share type: PAR VALUE, Number of shares: 50, Par value: 1
2023-03-27 2025-02-14 Address 41 WEST 96TH STREET, APT 5B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-03-27 2025-02-14 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2017-02-21 2023-03-27 Address 41 WEST 96TH STREET, APT 5B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2015-02-17 2023-03-27 Shares Share type: PAR VALUE, Number of shares: 50, Par value: 1
2015-02-17 2023-03-27 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2015-02-17 2023-03-27 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250214003296 2025-02-14 BIENNIAL STATEMENT 2025-02-14
230327003222 2023-03-27 BIENNIAL STATEMENT 2023-02-01
210331060460 2021-03-31 BIENNIAL STATEMENT 2021-02-01
190430060246 2019-04-30 BIENNIAL STATEMENT 2019-02-01
170221006164 2017-02-21 BIENNIAL STATEMENT 2017-02-01
150217010223 2015-02-17 CERTIFICATE OF INCORPORATION 2015-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2724008409 2021-02-04 0202 PPS 41 W 96th St # 5B, New York, NY, 10025-6519
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15350
Loan Approval Amount (current) 15350
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, 10025-6519
Project Congressional District NY-12
Number of Employees 2
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15142.23
Forgiveness Paid Date 2021-10-26
3142937709 2020-05-01 0202 PPP 41 W 96TH ST 5B, NEW YORK, NY, 10025
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15035
Loan Approval Amount (current) 15035
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, 10025-0001
Project Congressional District NY-13
Number of Employees 20
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15171.29
Forgiveness Paid Date 2021-03-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State