Search icon

LITTLE MEADOWS EARLY CHILDHOOD CENTER, INC.

Company Details

Name: LITTLE MEADOWS EARLY CHILDHOOD CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1986 (39 years ago)
Entity Number: 1062299
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 67-25 188TH STREET, FRESH MEADOWS, NY, United States, 11365

Contact Details

Phone +1 718-454-6460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA SILVER Chief Executive Officer 67-25 188TH STREET, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67-25 188TH STREET, FRESH MEADOWS, NY, United States, 11365

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
HEATHER GRAHAM
User ID:
P2820214

National Provider Identifier

NPI Number:
1811147978
Certification Date:
2024-11-04

Authorized Person:

Name:
HEATHER GRAHAM
Role:
CONTROLLER
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes
Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
No

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
112784354
Plan Year:
2023
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
72
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 67-25 188TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2020-03-04 2024-03-01 Address 67-25 188TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2018-03-05 2020-03-04 Address 3724 WHIPPOORWILL BLVD, PUNTA GORDA, FL, 33950, USA (Type of address: Principal Executive Office)
2017-12-13 2020-03-04 Address 67-25 188TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2008-03-19 2017-12-13 Address 67-25 188TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301037556 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220301000329 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200304060065 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305007946 2018-03-05 BIENNIAL STATEMENT 2018-03-01
171213006052 2017-12-13 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
738845.00
Total Face Value Of Loan:
738845.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
738845
Current Approval Amount:
738845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
746881.2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State