Search icon

THE LICE CHICKS, INC.

Company Details

Name: THE LICE CHICKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2016 (8 years ago)
Entity Number: 5024682
ZIP code: 10579
County: Putnam
Place of Formation: New York
Address: 152 W SHORE DR, PUTNAM VALLEY, NY, United States, 10579

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER KILDUFF Chief Executive Officer 152 W SHORE DR, PUTNAM VALLEY, NY, United States, 10579

DOS Process Agent

Name Role Address
JENNIFER KILDUFF DOS Process Agent 152 W SHORE DR, PUTNAM VALLEY, NY, United States, 10579

Agent

Name Role Address
JENNIFER KILDUFF Agent 152 W. SHORE DR., PUTNAM VALLEY, NY, 10579

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 152 W SHORE DR, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2020-10-06 2024-10-01 Address 152 W SHORE DR, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
2020-10-06 2024-10-01 Address 152 W SHORE DR, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2019-04-05 2020-10-06 Address 135 E MAIN ST. FL 2, PO BOX 553, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer)
2019-04-05 2020-10-06 Address 135 E MAIN ST. FL 2, PO BOX 553, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process)
2016-10-18 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2016-10-18 2019-04-05 Address 152 W. SHORE DR., PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
2016-10-18 2024-10-01 Address 152 W. SHORE DR., PUTNAM VALLEY, NY, 10579, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241001029452 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221001000219 2022-10-01 BIENNIAL STATEMENT 2022-10-01
201006060894 2020-10-06 BIENNIAL STATEMENT 2020-10-01
190405060199 2019-04-05 BIENNIAL STATEMENT 2018-10-01
161018010177 2016-10-18 CERTIFICATE OF INCORPORATION 2016-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6356717309 2020-04-30 0202 PPP 135 E Main St. 2Fl Po Box 553, Jefferson Valley, NY, 10535
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2892
Loan Approval Amount (current) 2892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jefferson Valley, WESTCHESTER, NY, 10535-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2916.09
Forgiveness Paid Date 2021-03-02

Date of last update: 07 Mar 2025

Sources: New York Secretary of State