Search icon

LITTLE BLUE HOUSE, INC.

Company Details

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

DOS Process Agent

Name Role Address
JACKOWAY AUSTEN ET AL. DOS Process Agent 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, United States, 90067

Chief Executive Officer

Name Role Address
AUDREY ESPARZA Chief Executive Officer 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, United States, 90067

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
21080.00
Total Face Value Of Loan:
21080.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21080
Current Approval Amount:
21080
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran

Date of last update: 25 Mar 2025

Sources: New York Secretary of State