Search icon

LITTEL INC.

Company Details

Name: LITTEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2004 (20 years ago)
Entity Number: 3131279
ZIP code: 11719
County: Suffolk
Place of Formation: New York
Address: P.O BOX 606, BROOKHAVEN, NY, United States, 11719
Principal Address: 12 BEAVERBROOK DRIVE, BROOKHAVEN, NY, United States, 11719

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z5FXF46HKG21 2021-01-05 12 BEAVERBROOK DR, BROOKHAVEN, NY, 11719, 9404, USA 12 BEAVERBROOK DR, BROOKHAVEN, NY, 11719, 9404, USA

Business Information

URL www.osstelco.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2020-01-13
Initial Registration Date 2019-12-11
Entity Start Date 2004-05-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561591, 561621, 561910, 561920, 562910, 562920, 562998, 611110, 611210, 611310, 611410, 611420, 611430, 611519, 611610, 611620, 611630, 611691, 611692, 611699, 611710, 621111, 621112, 621210, 621310, 621320, 621330, 621340, 621391, 621399, 621410, 621420, 621491, 621492, 621493, 621498, 621511, 621512, 621610, 621910, 621991, 621999, 622110, 622210, 622310, 623110, 623210, 623220, 623311, 623312, 623990, 624110, 624120, 624190, 624210, 624229, 624230, 624310, 624410, 711110, 711190, 711211, 711212, 711219, 712110, 712120, 712130, 712190, 713110, 713120, 713910, 713920, 713950, 713990, 721110, 721191, 721199, 721211, 721214, 721310, 722310, 722330, 722511, 722513, 722514, 722515, 811111, 811112, 811113, 811118, 811121, 811192, 811198, 811211, 811212, 811213, 811412, 811420, 811430, 811490, 812111, 812112, 812191, 812199, 812332, 812910, 812930, 812990, 813110, 813212, 813219, 813311, 813312, 813319, 813910, 813920, 813930, 813990
Product and Service Codes 7010, 7020, 7021, 7022, 7030, 7035, 7045, 7050, 7435, D300, D304, D309, D316, D399, U012, X1BG, Y1BG, Y1NZ, Z1BG, Z1NZ, Z2BG, Z2NZ, Z2PZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUSAN M ULRICH
Role PRESIDENT
Address 12 BEAVERBROOK DRIVE, BROOKHAVEN, NY, 11719, USA
Government Business
Title PRIMARY POC
Name SUSAN M ULRICH
Role PRESIDENT
Address 12 BEAVERBROOK DRIVE, BROOKHAVEN, NY, 11719, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SUSAN ULRICH DOS Process Agent P.O BOX 606, BROOKHAVEN, NY, United States, 11719

Chief Executive Officer

Name Role Address
SUSAN M ULRICH Chief Executive Officer ONE STOP SOLUTION, P.O. BOX 606, BROOKHAVEN, NY, United States, 11719

History

Start date End date Type Value
2013-02-28 2015-07-13 Address PO BOX 262, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2010-12-15 2015-07-13 Address ONE STOP SOLUTION, 445 BROAD HOLLOW ROAD / #42, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2010-12-15 2015-07-13 Address 445 BROAD HOLLOW ROAD, SUITE 42, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2010-12-15 2013-02-28 Address PO BOX 6316, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)
2009-02-19 2010-12-15 Address 445 BROADHOLLOW ROAD, SUITE 42, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2009-02-19 2010-12-15 Address ONE STOP SOLUTION, 445 BROAD HOLLOW RD, STE 42, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2004-11-30 2010-12-15 Address PO BOX 6316, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150713006116 2015-07-13 BIENNIAL STATEMENT 2014-11-01
130228002585 2013-02-28 BIENNIAL STATEMENT 2012-11-01
101215002095 2010-12-15 BIENNIAL STATEMENT 2010-11-01
090219002031 2009-02-19 BIENNIAL STATEMENT 2008-11-01
041130000012 2004-11-30 CERTIFICATE OF INCORPORATION 2004-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8544208301 2021-01-29 0235 PPS 12 Beaverbrook Dr, Brookhaven, NY, 11719-9404
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5536
Loan Approval Amount (current) 5536
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brookhaven, SUFFOLK, NY, 11719-9404
Project Congressional District NY-02
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5562.09
Forgiveness Paid Date 2021-08-02
9668857406 2020-05-20 0235 PPP 12 Beaverbrook Drive, Brookhaven, NY, 11719
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9247
Loan Approval Amount (current) 9247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brookhaven, SUFFOLK, NY, 11719-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9368.75
Forgiveness Paid Date 2021-09-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State