Search icon

THE LITTLE PICK FOUR CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE LITTLE PICK FOUR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1993 (32 years ago)
Date of dissolution: 14 May 2024
Entity Number: 1759904
ZIP code: 11770
County: Suffolk
Place of Formation: New York
Address: 476 BAYBERRY WALK, OCEAN BEACH, NY, United States, 11770

Shares Details

Shares issued 244

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT D LITTLE Chief Executive Officer PO BOX 488, OCEAN BEACH, NY, United States, 11770

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 476 BAYBERRY WALK, OCEAN BEACH, NY, United States, 11770

History

Start date End date Type Value
2024-05-30 2024-05-30 Address PO BOX 488, OCEAN BEACH, NY, 11770, USA (Type of address: Chief Executive Officer)
2014-06-02 2024-05-30 Address 476 BAYBERRY WALK, OCEAN BEACH, NY, 11770, USA (Type of address: Service of Process)
2007-09-12 2024-05-30 Address PO BOX 488, OCEAN BEACH, NY, 11770, USA (Type of address: Chief Executive Officer)
1999-10-26 2007-09-12 Address CORNER OF BAY WALK & CAYUGA ST, OCEAN BAY PARK, NY, 11770, USA (Type of address: Chief Executive Officer)
1995-10-16 1999-10-26 Address CORNER OF BAY WALK & CAYUGA ST, OCEAN BAY PARK, NY, 11770, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240530017394 2024-05-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-14
220615001849 2022-06-15 BIENNIAL STATEMENT 2021-09-01
190903063391 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170906006055 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150902007205 2015-09-02 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
24895.00
Total Face Value Of Loan:
24895.00
Date:
2020-04-11
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:
24895.00
Total Face Value Of Loan:
24895.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$24,895
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,895
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$25,077.11
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $24,895
Jobs Reported:
11
Initial Approval Amount:
$24,895
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,895
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$25,094.16
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $24,893
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State