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 (21 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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Z5FXF46HKG21
CAGE Code:
8GBP6
UEI Expiration Date:
2021-01-05

Business Information

Activation Date:
2020-01-13
Initial Registration Date:
2019-12-11

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
5536.00
Total Face Value Of Loan:
5536.00
Date:
2020-05-20
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:
9247.00
Total Face Value Of Loan:
9247.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5536
Current Approval Amount:
5536
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5562.09
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9247
Current Approval Amount:
9247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9368.75

Date of last update: 29 Mar 2025

Sources: New York Secretary of State