Search icon

THE LITTLE RED SCHOOLHOUSE, INC.

Company Details

Name: THE LITTLE RED SCHOOLHOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1992 (32 years ago)
Entity Number: 1690250
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5175 HARRIS HILL RD, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 5105 HARRIS HILL RD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE LITTLE RED SCHOOLHOUSE, INC. 401(K) PLAN 2023 161428663 2024-02-09 THE LITTLE RED SCHOOLHOUSE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 624410
Sponsor’s telephone number 7166896020
Plan sponsor’s address 5175 HARRIS HILL ROAD, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2024-02-08
Name of individual signing MARY BETH KIESEL
Role Employer/plan sponsor
Date 2024-02-08
Name of individual signing MARY BETH KIESEL

Chief Executive Officer

Name Role Address
MARY ELIZABETH KIESEL Chief Executive Officer 5175 HARRIS HILL RD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5175 HARRIS HILL RD, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 5175 HARRIS HILL RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2020-12-03 2024-01-08 Address 5175 HARRIS HILL RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1998-12-10 2024-01-08 Address 5175 HARRIS HILL RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1998-12-10 2020-12-03 Address 5175 HARRIS HILL RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1994-02-04 1998-12-10 Address 5175 HARRIS HILL ROAD, PO BOX 1878, WILLIAMSVILLE, NY, 14231, 1878, USA (Type of address: Chief Executive Officer)
1994-02-04 1998-12-10 Address 5175 HARRIS HILL ROAD, PO BOX 1878, WILLIAMSVILLE, NY, 14231, 1878, USA (Type of address: Principal Executive Office)
1994-02-04 1998-12-10 Address 5175 HARRIS HILL ROAD, PO BOX 1878, WILLIAMSVILLE, NY, 14231, 1878, USA (Type of address: Service of Process)
1992-12-29 1994-02-04 Address 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1992-12-29 2024-01-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240108003476 2024-01-08 BIENNIAL STATEMENT 2024-01-08
201203060833 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181205006425 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161202006693 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141231006370 2014-12-31 BIENNIAL STATEMENT 2014-12-01
130125002419 2013-01-25 BIENNIAL STATEMENT 2012-12-01
110120002297 2011-01-20 BIENNIAL STATEMENT 2010-12-01
081208003227 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061130002615 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050126002345 2005-01-26 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5898787406 2020-05-13 0296 PPP 5175 Harris Hill Road, Buffalo, NY, 14221
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139600
Loan Approval Amount (current) 139600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 29
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 140613.53
Forgiveness Paid Date 2021-02-11
3653788307 2021-01-22 0296 PPS 5175 Harris Hill Rd, Williamsville, NY, 14221-4219
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140147
Loan Approval Amount (current) 140147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-4219
Project Congressional District NY-23
Number of Employees 30
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 140880.37
Forgiveness Paid Date 2021-08-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State