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

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

Form 5500 Series

Employer Identification Number (EIN):
133237921
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
F12PO5290000264014
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15000.00
Base And Exercised Options Value:
15000.00
Base And All Options Value:
15000.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2012-09-20
Description:
PURCHASE OF MUSEUM COLLECTION ITEMS.
Naics Code:
453920: ART DEALERS
Product Or Service Code:
9915: COLLECTORS' AND/OR HISTORICAL ITEMS

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62592.00
Total Face Value Of Loan:
62592.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73262.00
Total Face Value Of Loan:
73262.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73262
Current Approval Amount:
73262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74025.84
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62592
Current Approval Amount:
62592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63132.13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State