Search icon

LITTLE FEET FIRST INC.

Company Details

Name: LITTLE FEET FIRST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1999 (26 years ago)
Entity Number: 2391800
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 829 WEST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNA RODRIQUES Chief Executive Officer 829 WEST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
LITTLE FEET FIRST INC. DOS Process Agent 829 WEST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2017-07-05 2021-06-01 Address 823 HALL ST, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2017-07-05 2021-06-01 Address 823 HALL ST, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2003-05-16 2017-07-05 Address 814 HALL ST, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2001-08-29 2017-07-05 Address 814 HALL ST, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2001-08-29 2017-07-05 Address 814 HALL ST, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1999-06-23 2003-05-16 Address 18 HALL ST., MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060746 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190604060094 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170705007742 2017-07-05 BIENNIAL STATEMENT 2017-06-01
130613006331 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110727002871 2011-07-27 BIENNIAL STATEMENT 2011-06-01
090707002013 2009-07-07 BIENNIAL STATEMENT 2009-06-01
071023000858 2007-10-23 CERTIFICATE OF AMENDMENT 2007-10-23
070615002597 2007-06-15 BIENNIAL STATEMENT 2007-06-01
050812002470 2005-08-12 BIENNIAL STATEMENT 2005-06-01
050207000452 2005-02-07 CERTIFICATE OF AMENDMENT 2005-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5729648209 2020-08-08 0202 PPP 829 West Boston Post Road, Mamaroneck, NY, 10543-3321
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Mamaroneck, WESTCHESTER, NY, 10543-3321
Project Congressional District NY-16
Number of Employees 5
NAICS code 611699
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20178.08
Forgiveness Paid Date 2021-07-02
4174978302 2021-01-23 0202 PPS 829 W Boston Post Rd, Mamaroneck, NY, 10543-3372
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20250
Loan Approval Amount (current) 20250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-3372
Project Congressional District NY-16
Number of Employees 5
NAICS code 611699
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20373.16
Forgiveness Paid Date 2021-09-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State