Search icon

LITTLE ANGELS CENTER, INC.

Company claim

Is this your business?

Get access!

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 +1 631-650-6545

Phone +1 631-363-5794

Phone +1 631-868-3577

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

National Provider Identifier

NPI Number:
1093549156
Certification Date:
2024-08-29

Authorized Person:

Name:
MELISSA AMENDOEIRA
Role:
SPEECH LANGUAGE PATHOLOGIST
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 235 BLUE POINT AVE, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-02-09 Address 235 BLUE POINT AVE, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
2024-02-09 2025-07-01 Address 235 BLUE POINT AVENUE, BLUE POINT, NY, 11715, USA (Type of address: Service of Process)
2024-02-09 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-09 2025-07-01 Address 235 BLUE POINT AVE, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250701044508 2025-07-01 BIENNIAL STATEMENT 2025-07-01
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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
565372.00
Total Face Value Of Loan:
565372.00
Date:
2020-06-16
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:
579600.00
Total Face Value Of Loan:
579600.00

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$579,600
Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$579,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$586,297.6
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $579,600
Jobs Reported:
65
Initial Approval Amount:
$565,372
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$565,372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$569,722.22
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $565,370
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State