Search icon

HOUSE OF LE BLANC LTD.

Company Details

Name: HOUSE OF LE BLANC LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2018 (7 years ago)
Entity Number: 5353202
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 223 GATES AVENUE, LL, Brooklyn, NY, United States, 11238
Principal Address: 261 TROY AVENUE, APT 2R, Brooklyn, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LPN6QKAF23W9 2022-06-20 261 TROY AVE APT 2R, BROOKLYN, NY, 11213, 3672, USA 261 TROY AVE APT 2R, BROOKLYN, NY, 11213, 3672, USA

Business Information

Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2021-05-27
Initial Registration Date 2021-05-21
Entity Start Date 2018-06-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 711190, 711320, 711510

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LISAROXANNE WALTERS-JEFFERS
Role MS
Address 223 GATES AVE, LL, BROOKLYN, NY, 11238, 2001, USA
Government Business
Title PRIMARY POC
Name LISAROXANNE WALTERS-JEFFERS
Role MS
Address 223 GATES AVE, LL, BROOKLYN, NY, 11238, 2001, USA
Past Performance Information not Available

Agent

Name Role Address
BRIAN Q WADE Agent 261 TROY AVENUE, APT 2R, BROOKLYN, NY, 11213

DOS Process Agent

Name Role Address
BRIAN QWALEE SUMMERS WADE DOS Process Agent 223 GATES AVENUE, LL, Brooklyn, NY, United States, 11238

Chief Executive Officer

Name Role Address
BRIAN QWALEE SUMMERS WADE Chief Executive Officer 261 TROY AVENUE, APT 2R, BROOKLYN, NY, United States, 11213

Filings

Filing Number Date Filed Type Effective Date
220221001591 2022-02-21 BIENNIAL STATEMENT 2022-02-21
180605010173 2018-06-05 CERTIFICATE OF INCORPORATION 2018-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5709308901 2021-04-30 0202 PPS 261 Troy Ave Apt 2R, Brooklyn, NY, 11213-3672
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13010.42
Loan Approval Amount (current) 13010.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101029
Servicing Lender Name Pinnacle Federal Credit Union
Servicing Lender Address 2909 Washington Rd, Parlin, NJ, 08859
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-3672
Project Congressional District NY-09
Number of Employees 2
NAICS code 611430
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101029
Originating Lender Name Pinnacle Federal Credit Union
Originating Lender Address Parlin, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13086.68
Forgiveness Paid Date 2021-12-02
5578928604 2021-03-20 0202 PPP 261 Troy Ave Apt 2R, Brooklyn, NY, 11213-3672
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13010
Loan Approval Amount (current) 13010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-3672
Project Congressional District NY-09
Number of Employees 2
NAICS code 611710
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13070.95
Forgiveness Paid Date 2021-09-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State