Search icon

LITTLE BLACK RAINCLOUD INC.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
472797432
Plan Year:
2024
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
15350.00
Total Face Value Of Loan:
15350.00
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:
15035.00
Total Face Value Of Loan:
15035.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,350
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,142.23
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,350
Jobs Reported:
20
Initial Approval Amount:
$15,035
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,171.29
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,035

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State