Search icon

FRIENDS OF LITTLE ONES, INC.

Company Details

Name: FRIENDS OF LITTLE ONES, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 02 Sep 2004 (21 years ago)
Entity Number: 3097739
ZIP code: 12404
County: Ulster
Place of Formation: New York
Address: POST OFFICE BOX 257, ACCORD, NY, United States, 12404

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POST OFFICE BOX 257, ACCORD, NY, United States, 12404

Filings

Filing Number Date Filed Type Effective Date
040902000081 2004-09-02 CERTIFICATE OF INCORPORATION 2004-09-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-1596817 Corporation Unconditional Exemption 5142 ROUTE 209, ACCORD, NY, 12404-5750 2004-11
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Remedial Reading, Reading Encouragement
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name FRIENDS OF LITTLE ONES INC
EIN 20-1596817
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5142 Route 209, Accord, NY, 12404, US
Principal Officer's Name Mary Lee
Principal Officer's Address 5142 Route 209, Accord, NY, 12404, US
Website URL Friends of Little Ones, Inc.
Organization Name FRIENDS OF LITTLE ONES INC
EIN 20-1596817
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5142 Route 209, Accord, NY, 12404, US
Principal Officer's Name Mary Lee
Principal Officer's Address 5142 Route 209, Accord, NY, 12404, US
Website URL littleoneslearningcenter.org
Organization Name FRIENDS OF LITTLE ONES INC
EIN 20-1596817
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5142 Route 209, Accord, NY, 12404, US
Principal Officer's Name Mary G Lee
Principal Officer's Address 5142 Route 209, Accord, NY, 12404, US
Website URL 293
Organization Name FRIENDS OF LITTLE ONES INC
EIN 20-1596817
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5142 Route 209, Accord, NY, 12404, US
Principal Officer's Name Mary Lee
Principal Officer's Address 5142 Route 209, Accord, NY, 12404, US
Website URL littleoneslearningcenter.org
Organization Name FRIENDS OF LITTLE ONES INC
EIN 20-1596817
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5142 Route 209, Accord, NY, 12404, US
Principal Officer's Name Deanna Paley
Principal Officer's Address 58 Markle Road, Kerhonkson, NY, 12446, US
Website URL littleoneslearningcenter.org
Organization Name FRIENDS OF LITTLE ONES INC
EIN 20-1596817
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5142 Route 209, Accord, NY, 12404, US
Principal Officer's Name Deanna Paley
Principal Officer's Address 58 Markle Road, Kerhonkson, NY, 12446, US
Organization Name FRIENDS OF LITTLE ONES INC
EIN 20-1596817
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5142 Route 209, Accord, NY, 12404, US
Principal Officer's Name Deanna Paley
Principal Officer's Address 58 Markle Road, Kerhonkson, NY, 12446, US
Website URL littleoneslearningcenter.org
Organization Name FRIENDS OF LITTLE ONES INC
EIN 20-1596817
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5142 Route 209, Accord, NY, 12404, US
Principal Officer's Name Deanna Paley
Principal Officer's Address 58 Markle Road, Kerhonkson, NY, 12446, US
Organization Name FRIENDS OF LITTLE ONES INC
EIN 20-1596817
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5142 Route 209, Accord, NY, 12404, US
Principal Officer's Name Bond Brungard
Principal Officer's Address 15 Stonykill Road, Accord, NY, 12404, US
Website URL littleoneslearningcenter.org
Organization Name FRIENDS OF LITTLE ONES INC
EIN 20-1596817
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5142 Route 209, Accord, NY, 12404, US
Principal Officer's Name Mary G Lee
Principal Officer's Address 28 Old Whitfield Road, Accord, NY, 12404, US
Website URL littleoneslearningcenter.org
Organization Name FRIENDS OF LITTLE ONES INC
EIN 20-1596817
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5142 Route 209, Accord, NY, 12404, US
Principal Officer's Name Mary G Lee
Principal Officer's Address 28 Old Whitfield Road, Accord, NY, 12404, US
Website URL www.littleoneslearningcenter.org
Organization Name FRIENDS OF LITTLE ONES INC
EIN 20-1596817
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5142 Route 209, Accord, NY, 12404, US
Principal Officer's Name Bond Brungard
Principal Officer's Address 15 Stonykill Road, Accord, NY, 12404, US
Website URL littleoneslearningcenter.org
Organization Name FRIENDS OF LITTLE ONES INC
EIN 20-1596817
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5142 Route 209, Accord, NY, 12404, US
Principal Officer's Name Mary G Lee
Principal Officer's Address 28 Old Whitfield Road, Accord, NY, 12404, US
Website URL www.littleoneslearningcenter.org
Organization Name FRIENDS OF LITTLE ONES INC
EIN 20-1596817
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5142 Route 209, Accord, NY, 12404, US
Principal Officer's Name Mary G Lee
Principal Officer's Address 28 Old Whitfield Road, Accord, NY, 12404, US
Website URL www.littleoneslearningcenter.org

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2363367300 2020-04-29 0202 PPP 5142 Route 209, Accord, NY, 12404
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4600
Loan Approval Amount (current) 4600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Accord, ULSTER, NY, 12404-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4649.28
Forgiveness Paid Date 2021-06-02
5583478507 2021-03-01 0202 PPS 28 Old Whitfield Rd, Accord, NY, 12404-5715
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4605
Loan Approval Amount (current) 4605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Accord, ULSTER, NY, 12404-5715
Project Congressional District NY-18
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4630.74
Forgiveness Paid Date 2021-10-04

Date of last update: 12 Mar 2025

Sources: New York Secretary of State