Name: | LITTLE WONDERS DAYCARE 1 AND 2, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2005 (20 years ago) |
Entity Number: | 3238271 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 523 NEW JERSEY AVE, BROOKLYN, NY, United States, 11207 |
Principal Address: | 523/505 NEW JERSEY AVE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 523 NEW JERSEY AVE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
MINNIE STREET | Chief Executive Officer | 523/505 NEW JERSEY AVE, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-25 | 2015-04-22 | Address | 523/505 NEW JERSEY AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
2007-09-25 | 2015-04-22 | Address | 523 NEW JERSEY AVE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150422002019 | 2015-04-22 | AMENDMENT TO BIENNIAL STATEMENT | 2013-08-01 |
130911002397 | 2013-09-11 | BIENNIAL STATEMENT | 2013-08-01 |
110826002698 | 2011-08-26 | BIENNIAL STATEMENT | 2011-08-01 |
070925003199 | 2007-09-25 | BIENNIAL STATEMENT | 2007-08-01 |
050802000465 | 2005-08-02 | CERTIFICATE OF INCORPORATION | 2005-08-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4408988810 | 2021-04-16 | 0202 | PPS | 523 New Jersey Ave, Brooklyn, NY, 11207-4704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State