Name: | LITTLE SNOWFLAKES GROUP FAMILY DAYCARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2006 (19 years ago) |
Entity Number: | 3394370 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 394 HENRY STREET, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MUAZZEZ MELIKOGLU | Agent | 32 JACKSON PLACE #1, BROOKLYN, NY, 11215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 394 HENRY STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
MUAZZEZ MELIKOGLU | Chief Executive Officer | 394 HENRY STREET, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-28 | 2015-04-07 | Address | 32 JACKSON PLACE #1, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2006-07-31 | 2008-03-28 | Address | 45 JOHN ST, STE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2006-07-31 | 2008-03-28 | Address | 45 JOHN ST, STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150407002014 | 2015-04-07 | BIENNIAL STATEMENT | 2014-07-01 |
080328000094 | 2008-03-28 | CERTIFICATE OF CHANGE | 2008-03-28 |
060731000135 | 2006-07-31 | CERTIFICATE OF INCORPORATION | 2006-07-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1509597701 | 2020-05-01 | 0202 | PPP | 394 HENRY ST, BROOKLYN, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State