Search icon

LITTLEDUKE CONFECTIONS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LITTLEDUKE CONFECTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2006 (19 years ago)
Entity Number: 3377192
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 241 E MAIN ST, MT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
POUR DOS Process Agent 241 E MAIN ST, MT KISCO, NY, United States, 10549

Agent

Name Role Address
ANTHONY COASACCO Agent 8 CORNELIUS LANE, BALDWIN PLACE, NY, 10505

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132949 Alcohol sale 2023-06-27 2023-06-27 2025-08-31 241 E MAIN STREET, MT KISCO, New York, 10549 Restaurant
0370-23-132949 Alcohol sale 2023-06-27 2023-06-27 2025-08-31 241 E MAIN STREET, MT KISCO, New York, 10549 Food & Beverage Business

History

Start date End date Type Value
2006-06-16 2011-05-27 Address 875 AVE OF THE AMERICAS #501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-06-16 2008-07-01 Address 875 AVE OF THE AMERICAS #501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180618006196 2018-06-18 BIENNIAL STATEMENT 2018-06-01
140722006505 2014-07-22 BIENNIAL STATEMENT 2014-06-01
120613006249 2012-06-13 BIENNIAL STATEMENT 2012-06-01
110527000654 2011-05-27 CERTIFICATE OF CHANGE 2011-05-27
100701002563 2010-07-01 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
96372.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-20
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:
29053.00
Total Face Value Of Loan:
29053.00
Date:
2020-05-02
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:
20045.00
Total Face Value Of Loan:
20045.00
Date:
2017-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29053
Current Approval Amount:
29053
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29276.67
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20045
Current Approval Amount:
20045
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20214.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State