Search icon

LITTLE BUTTERFLY CHRISTIAN DAY CARE, LLC

Company Details

Name: LITTLE BUTTERFLY CHRISTIAN DAY CARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2005 (19 years ago)
Entity Number: 3277145
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 116 SMITH STREET, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 116 SMITH STREET, DEER PARK, NY, United States, 11729

Filings

Filing Number Date Filed Type Effective Date
111215002389 2011-12-15 BIENNIAL STATEMENT 2011-11-01
091127002049 2009-11-27 BIENNIAL STATEMENT 2009-11-01
071102002038 2007-11-02 BIENNIAL STATEMENT 2007-11-01
060201001271 2006-02-01 AFFIDAVIT OF PUBLICATION 2006-02-01
060201001274 2006-02-01 AFFIDAVIT OF PUBLICATION 2006-02-01
051103000967 2005-11-03 ARTICLES OF ORGANIZATION 2005-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3269638608 2021-03-16 0235 PPP 116 Smith St, Deer Park, NY, 11729-2644
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15920
Loan Approval Amount (current) 15920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-2644
Project Congressional District NY-02
Number of Employees 5
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16063.5
Forgiveness Paid Date 2022-02-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State