Search icon

LACOMBE, INC.

Company Details

Name: LACOMBE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1984 (41 years ago)
Entity Number: 942699
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 7 ESSEX ST, 1B, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LACOMBE, INC. PROFIT SHARING PLAN 2023 133237921 2025-02-27 LACOMBE, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-06-01
Business code 812920
Sponsor’s telephone number 2129299660
Plan sponsor’s address 7 ESSEX STREET, GARDEN 1 B APARTMENT, NEW YORK, NY, 10002
LACOMBE, INC. PROFIT SHARING PLAN 2022 133237921 2024-03-01 LACOMBE, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-06-01
Business code 812920
Sponsor’s telephone number 2129299660
Plan sponsor’s address 7 ESSEX STREET, GARDEN 1 B APARTMENT, NEW YORK, NY, 10002
LACOMBE, INC. PROFIT SHARING PLAN 2021 133237921 2023-03-17 LACOMBE, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-06-01
Business code 812920
Sponsor’s telephone number 2129299660
Plan sponsor’s address 7 ESSEX STREET, GARDEN 1 B APARTMENT, NEW YORK, NY, 10002
LACOMBE, INC. PROFIT SHARING PLAN 2020 133237921 2022-03-08 LACOMBE, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-06-01
Business code 812920
Sponsor’s telephone number 2129299660
Plan sponsor’s address 7 ESSEX STREET, GARDEN 1 B APARTMENT, NEW YORK, NY, 10002
LACOMBE, INC. PROFIT SHARING PLAN 2019 133237921 2021-03-03 LACOMBE, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-06-01
Business code 812920
Sponsor’s telephone number 2129299660
Plan sponsor’s address 7 ESSEX STREET, GARDEN 1 B APARTMENT, NEW YORK, NY, 10002
LACOMBE, INC. PROFIT SHARING PLAN 2018 133237921 2020-02-28 LACOMBE, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-06-01
Business code 812920
Sponsor’s telephone number 2129299660
Plan sponsor’s address 7 ESSEX STREET, GARDEN 1 B APARTMENT, NEW YORK, NY, 10002
LACOMBE, INC. PROFIT SHARING PLAN 2017 133237921 2019-03-08 LACOMBE, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-06-01
Business code 812920
Sponsor’s telephone number 2129299660
Plan sponsor’s address 7 ESSEX STREET, GARDEN 1 B APARTMENT, NEW YORK, NY, 10002
LACOMBE, INC. PROFIT SHARING PLAN 2016 133237921 2018-03-09 LACOMBE, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-06-01
Business code 812920
Sponsor’s telephone number 2129299660
Plan sponsor’s address 7 ESSEX STREET, GARDEN APARTMENT, NEW YORK, NY, 100029993
LACOMBE, INC. PROFIT SHARING PLAN 2015 133237921 2017-03-09 LACOMBE, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-06-01
Business code 812920
Sponsor’s telephone number 2129299660
Plan sponsor’s address 7 ESSEX STREET, GARDEN APARTMENT, NEW YORK, NY, 100029993
LACOMBE, INC. PROFIT SHARING PLAN 2014 133237921 2016-03-10 LACOMBE, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-06-01
Business code 812920
Sponsor’s telephone number 2129299660
Plan sponsor’s address 7 ESSEX STREET, GARDEN APARTMENT, NEW YORK, NY, 100029993

Chief Executive Officer

Name Role Address
BRIGITLE LACOMBE Chief Executive Officer 7 ESSEX ST, 1B, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 ESSEX ST, 1B, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2011-01-13 2011-01-26 Address APARTMENT GARDEN 1B, 7 ESSEX STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2001-10-10 2011-01-13 Address 601 WEST 26TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-05-04 2011-01-26 Address 30 EAST 81 STREET, NEW YORK, NY, 10028, 0222, USA (Type of address: Chief Executive Officer)
1993-05-04 2011-01-26 Address 30 EAST 81 STREET, NEW YORK, NY, 10028, 0222, USA (Type of address: Principal Executive Office)
1993-05-04 2001-10-10 Address 30 EAST 81 STREET, NEW YORK, NY, 10028, 0222, USA (Type of address: Service of Process)
1984-09-12 1993-05-04 Address 30 E. 81ST ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181011006298 2018-10-11 BIENNIAL STATEMENT 2018-09-01
140917006694 2014-09-17 BIENNIAL STATEMENT 2014-09-01
120921002006 2012-09-21 BIENNIAL STATEMENT 2012-09-01
110126002385 2011-01-26 BIENNIAL STATEMENT 2010-09-01
110113000168 2011-01-13 CERTIFICATE OF CHANGE 2011-01-13
011010000241 2001-10-10 CERTIFICATE OF CHANGE 2001-10-10
000929002698 2000-09-29 BIENNIAL STATEMENT 2000-09-01
960906002466 1996-09-06 BIENNIAL STATEMENT 1996-09-01
931115002243 1993-11-15 BIENNIAL STATEMENT 1993-09-01
930504002790 1993-05-04 BIENNIAL STATEMENT 1992-09-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD F12PO5290000264014 2012-09-20 2012-09-28 2012-09-28
Unique Award Key CONT_AWD_F12PO5290000264014_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Award Amounts

Obligated Amount 15000.00
Current Award Amount 15000.00
Potential Award Amount 15000.00

Description

Title PURCHASE OF MUSEUM COLLECTION ITEMS.
NAICS Code 453920: ART DEALERS
Product and Service Codes 9915: COLLECTORS' AND/OR HISTORICAL ITEMS

Recipient Details

Recipient LACOMBE INC
UEI X3JXTR19RLK9
Recipient Address UNITED STATES, 7 ESSEX ST APT 1B, NEW YORK, NEW YORK, NEW YORK, 100024695

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2606957709 2020-05-01 0202 PPP 7 ESSEX ST APT 1B, NEW YORK, NY, 10002
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73262
Loan Approval Amount (current) 73262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74025.84
Forgiveness Paid Date 2021-05-20
8092078504 2021-03-08 0202 PPS 7 Essex St Apt 1B, New York, NY, 10002-4695
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62592
Loan Approval Amount (current) 62592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-4695
Project Congressional District NY-10
Number of Employees 3
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63132.13
Forgiveness Paid Date 2022-01-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State