Search icon

OUR LITTLE ANGELS CORP.

Company Details

Name: OUR LITTLE ANGELS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2004 (21 years ago)
Entity Number: 3066706
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 86-29 COMMONWEALTH BLVD, BELLEROSE, NY, United States, 11426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86-29 COMMONWEALTH BLVD, BELLEROSE, NY, United States, 11426

Chief Executive Officer

Name Role Address
VICTOR BEKKER Chief Executive Officer 86-29 COMMONWEALTH BLVD, BELLEROSE, NY, United States, 11426

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 86-29 COMMONWEALTH BLVD, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2014-06-10 2024-05-10 Address 86-29 COMMONWEALTH BLVD, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2008-06-12 2024-05-10 Address 86-29 COMMONWEALTH BLVD, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)
2006-07-07 2014-06-10 Address 86-29 COMMONWEALTH BLVD, BELLEROSE, NY, 11422, USA (Type of address: Chief Executive Officer)
2006-07-07 2014-06-10 Address 86-29 COMMONWEALTH BLVD, BELLEROSE, NY, 11422, USA (Type of address: Principal Executive Office)
2004-06-16 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-16 2008-06-12 Address NANCY ACCARDI, 246-55 87TH AVENUE, BELLROSE TERRACE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510001473 2024-05-10 BIENNIAL STATEMENT 2024-05-10
210805000593 2021-08-05 BIENNIAL STATEMENT 2021-08-05
140610006482 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120720002213 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100625002202 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080612002705 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060707002504 2006-07-07 BIENNIAL STATEMENT 2006-06-01
040616000271 2004-06-16 CERTIFICATE OF INCORPORATION 2004-06-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-15 OUR LITTLE ANGELS CORP 86-29 COMMONWEALTH BLVD, QUEENS, 11426 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Staff and volunteers obtain documentation showing immunization with 2 doses measles/mumps, 1 dose rubella, 2 doses varicella and 1 dose Tdap. Medical exemptions only. History of measles, mumps or rubella shall Not replace MMR vaccine except in presence of MMR varicella antibodies.
2023-01-18 OUR LITTLE ANGELS CORP 86-29 COMMONWEALTH BLVD, QUEENS, 11426 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Enrolled children 6 months to 59 months have Not received FDA approved annual influenza immunization by December 31 of the year
2022-08-05 Our Little Angels Corp. 8629 COMMONWEALTH BLVD, QUEENS, 11426 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-06-02 Our Little Angels Corp. 8629 COMMONWEALTH BLVD, QUEENS, 11426 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-05-24 Our Little Angels Corp. 8629 COMMONWEALTH BLVD, QUEENS, 11426 PUBLIC HEALTH HAZARD Childcare Center Inspections Department of Health and Mental Hygiene All windows except fire escape and emergency access windows Not provided with guards in camps with children less than 10 years of age
2022-05-19 OUR LITTLE ANGELS CORP 86-29 COMMONWEALTH BLVD, QUEENS, 11426 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-05-18 OUR LITTLE ANGELS CORP 86-29 COMMONWEALTH BLVD, QUEENS, 11426 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-05-13 OUR LITTLE ANGELS CORP 86-29 COMMONWEALTH BLVD, QUEENS, 11426 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-04-15 OUR LITTLE ANGELS CORP 86-29 COMMONWEALTH BLVD, QUEENS, 11426 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-29 OUR LITTLE ANGELS CORP 86-29 COMMONWEALTH BLVD, QUEENS, 11426 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2178867905 2020-06-11 0202 PPP 8629 COMMON WEALTH BLVD, BELLEROSE, NY, 11426-0001
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23300
Loan Approval Amount (current) 23300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLEROSE, QUEENS, NY, 11426-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23522.64
Forgiveness Paid Date 2021-05-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State