Search icon

LITTLE ANGELS CENTER, INC.

Company Details

Name: LITTLE ANGELS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2003 (22 years ago)
Entity Number: 2927254
ZIP code: 11715
County: Suffolk
Place of Formation: New York
Address: 235 BLUE POINT AVENUE, BLUE POINT, NY, United States, 11715
Principal Address: 235 BLUE POINT AVE, BLUE POINT, NY, United States, 11715

Contact Details

Phone +1 631-868-3577

Phone +1 631-363-5794

Phone +1 631-650-6545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 BLUE POINT AVENUE, BLUE POINT, NY, United States, 11715

Chief Executive Officer

Name Role Address
LAURA A ROGACKI Chief Executive Officer 235 BLUE POINT AVE, BLUE POINT, NY, United States, 11715

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 235 BLUE POINT AVE, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
2005-10-05 2024-02-09 Address 235 BLUE POINT AVE, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
2003-07-07 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-07 2024-02-09 Address 235 BLUE POINT AVENUE, BLUE POINT, NY, 11715, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209002260 2024-02-09 BIENNIAL STATEMENT 2024-02-09
170706006583 2017-07-06 BIENNIAL STATEMENT 2017-07-01
130903006342 2013-09-03 BIENNIAL STATEMENT 2013-07-01
110901002104 2011-09-01 BIENNIAL STATEMENT 2011-07-01
090702002007 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070718002935 2007-07-18 BIENNIAL STATEMENT 2007-07-01
051005002126 2005-10-05 BIENNIAL STATEMENT 2005-07-01
030707000107 2003-07-07 CERTIFICATE OF INCORPORATION 2003-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9162398507 2021-03-12 0235 PPS 235 Blue Point Ave, Blue Point, NY, 11715-1261
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 565372
Loan Approval Amount (current) 565372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Blue Point, SUFFOLK, NY, 11715-1261
Project Congressional District NY-02
Number of Employees 65
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 569722.22
Forgiveness Paid Date 2021-12-22
5068657904 2020-06-15 0235 PPP 235 Blue Point Avenue, Blue Point, NY, 11715
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 579600
Loan Approval Amount (current) 579600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Blue Point, SUFFOLK, NY, 11715-0001
Project Congressional District NY-02
Number of Employees 53
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 586297.6
Forgiveness Paid Date 2021-08-16

Date of last update: 12 Mar 2025

Sources: New York Secretary of State