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
Name | Role | Address |
---|---|---|
LINDA SILVER | Chief Executive Officer | 67-25 188TH STREET, FRESH MEADOWS, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 67-25 188TH STREET, FRESH MEADOWS, NY, United States, 11365 |
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.
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State