Name: | LITTLE BLUE HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 2015 (10 years ago) |
Entity Number: | 4774594 |
ZIP code: | 90067 |
County: | New York |
Place of Formation: | New York |
Address: | 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, United States, 90067 |
Principal Address: | 1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACKOWAY AUSTEN ET AL. | DOS Process Agent | 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
AUDREY ESPARZA | Chief Executive Officer | 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2019-06-03 | 2023-06-01 | Address | 1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2019-06-03 | 2023-06-01 | Address | 1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-06-02 | 2019-06-03 | Address | 1925 CENTURY PARK EAST, TWENTY-SECOND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2017-06-02 | 2019-06-03 | Address | 1925 CENTURY PARK EAST, TWENTY-SECOND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Principal Executive Office) |
2015-06-15 | 2019-06-03 | Address | 1925 CENTURY PARK EAST 22ND FL, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
2015-06-15 | 2023-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601006491 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210625001914 | 2021-06-25 | BIENNIAL STATEMENT | 2021-06-25 |
190603063212 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170602007103 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150615000613 | 2015-06-15 | CERTIFICATE OF INCORPORATION | 2015-06-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9629057007 | 2020-04-09 | 0202 | PPP | 1430 BROADWAY 17th Fl, NEW YORK, NY, 10018-2697 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 08 Mar 2025
Sources: New York Secretary of State