Search icon

LITTLE JOHN REMODELING INC.

Company Details

Name: LITTLE JOHN REMODELING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1996 (29 years ago)
Entity Number: 2005316
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 795 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN LITTLE Chief Executive Officer 795 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
LITTLE JOHN REMODELING INC DOS Process Agent 795 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2011-08-17 2018-03-19 Address 149 LEWIS ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2011-08-17 2018-03-19 Address 149 LEWIS ROAD, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2011-08-17 2018-03-19 Address 149 LEWIS ROAD, NORHTPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2002-09-30 2011-08-17 Address 206 2ND AVE., EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
2002-09-30 2011-08-17 Address 206 2ND AVE., EAST NORHTPORT, NY, 11731, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200304061521 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180319006268 2018-03-19 BIENNIAL STATEMENT 2018-03-01
170427006213 2017-04-27 BIENNIAL STATEMENT 2016-03-01
120413002016 2012-04-13 BIENNIAL STATEMENT 2012-03-01
110817002925 2011-08-17 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
77387.00
Total Face Value Of Loan:
77387.00
Date:
2020-05-02
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:
69790.00
Total Face Value Of Loan:
69790.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69790
Current Approval Amount:
69790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70397.95
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77387
Current Approval Amount:
77387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77924.19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State