Search icon

THE LITTLE LADIES CLUB LTD.

Company Details

Name: THE LITTLE LADIES CLUB LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2003 (22 years ago)
Entity Number: 2933958
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 246 UNIT 3, WEST OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801
Principal Address: 1109 OAKNECK RD, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 246 UNIT 3, WEST OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
BRIDGET BUOWAGURA Chief Executive Officer 246 UNIT 3, WEST OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2006-08-04 2009-07-08 Address 246 UNIT 3, WEST OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2003-07-23 2006-08-04 Address BRIDGET BUONAGURA, 3705 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110831002646 2011-08-31 BIENNIAL STATEMENT 2011-07-01
090708003313 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070802002084 2007-08-02 BIENNIAL STATEMENT 2007-07-01
060804002535 2006-08-04 BIENNIAL STATEMENT 2005-07-01
030723000745 2003-07-23 CERTIFICATE OF INCORPORATION 2003-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8625277208 2020-04-28 0235 PPP 246 OLD COUNTRY RD Unit 3, HICKSVILLE, NY, 11801-4025
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11494
Loan Approval Amount (current) 11494
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-4025
Project Congressional District NY-03
Number of Employees 20
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 11593.51
Forgiveness Paid Date 2021-03-18
1102788410 2021-02-01 0235 PPS 246 W Old Country Rd, Hicksville, NY, 11801-4025
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11492
Loan Approval Amount (current) 11492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-4025
Project Congressional District NY-03
Number of Employees 10
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Veteran
Forgiveness Amount 11608.81
Forgiveness Paid Date 2022-02-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State