Search icon

THE BRAD LEBEAU COMPANY, INC.

Company Details

Name: THE BRAD LEBEAU COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1983 (42 years ago)
Entity Number: 849821
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 63 GREENE ST #402, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRAD LEBEAU DOS Process Agent 63 GREENE ST #402, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
BRAD LEBEAU Chief Executive Officer 63 GREENE ST #402, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1985-06-05 1986-02-18 Name THE BRAD LEBEAU & JOE GIACO COMPANY, INC.
1985-06-05 1995-05-08 Address PROMOTION, 850 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1983-06-20 1985-06-05 Name THE BRAD LEBEAU COMPANY INC.
1983-06-20 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-06-20 1985-06-05 Address LUBELL & LUBELL, 1370 AVE. OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030523002465 2003-05-23 BIENNIAL STATEMENT 2003-06-01
010626002456 2001-06-26 BIENNIAL STATEMENT 2001-06-01
990629002470 1999-06-29 BIENNIAL STATEMENT 1999-06-01
970604002375 1997-06-04 BIENNIAL STATEMENT 1997-06-01
950508002174 1995-05-08 BIENNIAL STATEMENT 1993-06-01
B323113-2 1986-02-18 CERTIFICATE OF AMENDMENT 1986-02-18
B233814-2 1985-06-05 CERTIFICATE OF AMENDMENT 1985-06-05
A991630-4 1983-06-20 CERTIFICATE OF INCORPORATION 1983-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9767367200 2020-04-28 0202 PPP 101 Hamilton Place, New York, NY, 10031
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18300
Loan Approval Amount (current) 18300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10031-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 711320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18430.13
Forgiveness Paid Date 2021-01-25
5953438406 2021-02-09 0202 PPS 101 Hamilton Pl, New York, NY, 10031-6821
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18381
Loan Approval Amount (current) 18381
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10031-6821
Project Congressional District NY-13
Number of Employees 1
NAICS code 711310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18517.33
Forgiveness Paid Date 2021-11-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2304851 Copyright 2023-06-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-08
Termination Date 2024-02-16
Date Issue Joined 2023-10-18
Pretrial Conference Date 2023-10-25
Section 0501
Status Terminated

Parties

Name AUGUST IMAGE, LLC
Role Plaintiff
Name THE BRAD LEBEAU COMPANY, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State