Search icon

LITTLE CHELSEA INC

Company Details

Name: LITTLE CHELSEA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2018 (7 years ago)
Entity Number: 5266667
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 75 Maiden Lane, Suite 802, New York, NY, United States, 10038
Principal Address: 222 8th Avenue, New York, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SULIMANI LAW FIRM PA DOS Process Agent 75 Maiden Lane, Suite 802, New York, NY, United States, 10038

Chief Executive Officer

Name Role Address
MICHAEL OHANA Chief Executive Officer 222 8TH AVENUE, 222 8TH AVENUE, NY, United States, 10011

History

Start date End date Type Value
2024-01-23 2024-01-23 Address 222 8TH AVENUE, 222 8TH AVENUE, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-01-23 2024-01-23 Address 144-42 JEWEL AVENUE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2023-04-11 2024-01-23 Address 144-42 JEWEL AVENUE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2023-04-11 2024-01-23 Address 75 Maiden Lane, Suite 802, New York, NY, 10038, USA (Type of address: Service of Process)
2023-04-11 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-16 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-16 2023-04-11 Address 144-42 JEWEL AVENUE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240123001014 2024-01-23 BIENNIAL STATEMENT 2024-01-23
230411002127 2023-04-11 BIENNIAL STATEMENT 2022-01-01
180116010083 2018-01-16 CERTIFICATE OF INCORPORATION 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9280398508 2021-03-12 0202 PPS 222 8th Ave, New York, NY, 10011-1610
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18562
Loan Approval Amount (current) 18562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10011-1610
Project Congressional District NY-12
Number of Employees 5
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18721.84
Forgiveness Paid Date 2022-01-21
4794918002 2020-06-26 0202 PPP 222 8th Avenue, New York, NY, 10011
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18562
Loan Approval Amount (current) 18562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10011-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18743.5
Forgiveness Paid Date 2021-06-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State