Search icon

THE LITTLE PICK FOUR CORPORATION

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)
1995-10-16 2015-09-02 Address CORNER OF BAY WALK & CAYUGA ST, OCEAN BAY PARK, NY, 11770, USA (Type of address: Principal Executive Office)
1993-10-28 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 244, Par value: 0
1993-09-28 1993-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-09-28 2014-06-02 Address CORNER OF BAY WALK & CAYUGA ST, OCEAN BAY PARK, NY, 11770, USA (Type of address: Service of Process)

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
140602000778 2014-06-02 CERTIFICATE OF CHANGE 2014-06-02
130910006326 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110915003124 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090921002287 2009-09-21 BIENNIAL STATEMENT 2009-09-01
070912002186 2007-09-12 BIENNIAL STATEMENT 2007-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1759627101 2020-04-10 0235 PPP 476 Bayberry Walk, OCEAN BEACH, NY, 11770-2013
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24895
Loan Approval Amount (current) 24895
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 OCEAN BEACH, SUFFOLK, NY, 11770-2013
Project Congressional District NY-02
Number of Employees 11
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25077.11
Forgiveness Paid Date 2021-01-20
5765348308 2021-01-25 0235 PPS 476 BAYBERRY WALK, OCEAN BEACH, NY, 11770
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24895
Loan Approval Amount (current) 24895
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 OCEAN BEACH, SUFFOLK, NY, 11770
Project Congressional District NY-02
Number of Employees 11
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25094.16
Forgiveness Paid Date 2021-11-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State