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)
1998-09-10 2002-09-30 Address 206 2ND AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1998-09-10 2011-08-17 Address 206 2ND AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1998-09-10 2002-09-30 Address 206 2ND AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
1996-03-01 1998-09-10 Address 206 2ND. AVE., E. NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

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
040409003011 2004-04-09 BIENNIAL STATEMENT 2004-03-01
020930002572 2002-09-30 BIENNIAL STATEMENT 2002-03-01
000413002914 2000-04-13 BIENNIAL STATEMENT 2000-03-01
980910002508 1998-09-10 BIENNIAL STATEMENT 1998-03-01
960301000113 1996-03-01 CERTIFICATE OF INCORPORATION 1996-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3010127700 2020-05-01 0235 PPP 795 FORT SALONGA RD, NORTHPORT, NY, 11768
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69790
Loan Approval Amount (current) 69790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTHPORT, SUFFOLK, NY, 11768-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70397.95
Forgiveness Paid Date 2021-03-18
4728628403 2021-02-06 0235 PPS 795 Fort Salonga Rd, Northport, NY, 11768-3150
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77387
Loan Approval Amount (current) 77387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-3150
Project Congressional District NY-01
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77924.19
Forgiveness Paid Date 2021-10-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State