Search icon

LITTLE SPONGES DAYCARE LLC

Company Details

Name: LITTLE SPONGES DAYCARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 2009 (16 years ago)
Entity Number: 3778370
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 1000 Shames Drive, WESTBURY, NY, United States, 11590

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LITTLE SPONGES DAYCARE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 264332946 2022-04-18 LITTLE SPONGES DAYCARE LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5163853003
Plan sponsor’s address 1000 SHAMES DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing EDWARD ROJAS
LITTLE SPONGES DAYCARE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 264332946 2021-04-26 LITTLE SPONGES DAYCARE LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5163853003
Plan sponsor’s address 1000 SHAMES DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing EDWARD ROJAS
LITTLE SPONGES DAYCARE LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 264332946 2020-04-07 LITTLE SPONGES DAYCARE LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5163853003
Plan sponsor’s address 1000 SHAMES DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2020-04-07
Name of individual signing EDWARD ROJAS
LITTLE SPONGES DAYCARE LLC 401 K PROFIT SHARING PLAN TRUST 2018 264332946 2019-06-03 LITTLE SPONGES DAYCARE LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5163853003
Plan sponsor’s address 1000 SHAMES DRIVE, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
LITTLE SPONGES DAYCARE LLC DOS Process Agent 1000 Shames Drive, WESTBURY, NY, United States, 11590

Filings

Filing Number Date Filed Type Effective Date
221108002533 2022-11-08 BIENNIAL STATEMENT 2021-02-01
090224000370 2009-02-24 ARTICLES OF ORGANIZATION 2009-02-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-26 No data 1000 SHAMES DRIVE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2023-05-30 No data 1000 SHAMES DRIVE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-05-11 No data 1000 SHAMES DRIVE, WESTBURY Critical Violation Food Service Establishment Inspections New York State Department of Health 6A - Potentially hazardous foods are not kept at or above 140°F during hot holding.
2023-05-02 No data 1000 SHAMES DRIVE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2020-02-05 No data 1000 SHAMES DRIVE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2017-02-01 No data 1000 SHAMES DRIVE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12A - Hot, cold running water not provided, pressure inadequate
2015-12-09 No data 1000 SHAMES DRIVE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2014-11-13 No data 1000 SHAMES DRIVE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2013-05-10 No data 1000 SHAMES DRIVE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2012-04-09 No data 1000 SHAMES DRIVE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8211668301 2021-01-29 0235 PPS 1000 Shames Dr, Westbury, NY, 11590-1773
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167422
Loan Approval Amount (current) 167422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-1773
Project Congressional District NY-03
Number of Employees 15
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169701.69
Forgiveness Paid Date 2022-06-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State