Search icon

LITTLE ONES, INC.

Company Details

Name: LITTLE ONES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1989 (36 years ago)
Entity Number: 1315911
ZIP code: 11501
County: Nassau
Place of Formation: New York
Principal Address: 344 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501
Address: 344 JERICHO TPKE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELEN DO VALE Chief Executive Officer 216 E JERICHO TPKE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 344 JERICHO TPKE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1997-03-12 2005-06-03 Address 344 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1997-03-12 1999-02-19 Address 344 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1993-03-18 1997-03-12 Address 263 MINEOLA BLVD., MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1993-03-18 1997-03-12 Address 263 MINEOLA BLVD., MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1989-01-04 1997-03-12 Address 263 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050603002479 2005-06-03 BIENNIAL STATEMENT 2005-01-01
030213002382 2003-02-13 BIENNIAL STATEMENT 2003-01-01
010227002755 2001-02-27 BIENNIAL STATEMENT 2001-01-01
990219002425 1999-02-19 BIENNIAL STATEMENT 1999-01-01
970312002200 1997-03-12 BIENNIAL STATEMENT 1997-01-01
940421002078 1994-04-21 BIENNIAL STATEMENT 1994-01-01
930318002607 1993-03-18 BIENNIAL STATEMENT 1993-01-01
B725059-3 1989-01-04 CERTIFICATE OF INCORPORATION 1989-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3759608406 2021-02-05 0235 PPS 216 E Jericho Tpke, Mineola, NY, 11501-2034
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57720
Loan Approval Amount (current) 57720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-2034
Project Congressional District NY-03
Number of Employees 4
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58512.05
Forgiveness Paid Date 2022-07-05
7697097207 2020-04-28 0235 PPP 216 East Jericho Tpke, Mineola, NY, 11501
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57670
Loan Approval Amount (current) 57670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 15
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58460
Forgiveness Paid Date 2021-09-17

Date of last update: 27 Feb 2025

Sources: New York Secretary of State