Search icon

THE LITTLE LEARNING CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE LITTLE LEARNING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2009 (16 years ago)
Entity Number: 3807660
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 146-27 Beech Ave #1B, FLUSHING, NY, United States, 11355
Principal Address: 34-25 150 place apt 1B, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-799-0246

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HSIAO PI FONG Chief Executive Officer 146-27 BEECH AVE #1B, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146-27 Beech Ave #1B, FLUSHING, NY, United States, 11355

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
HSIAOPI FONG
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Women-Owned Small Business, Woman Owned
User ID:
P2913565

Unique Entity ID

Unique Entity ID:
JEZXMCR71TN3
CAGE Code:
9DU49
UEI Expiration Date:
2025-09-09

Business Information

Activation Date:
2024-09-10
Initial Registration Date:
2022-05-23

History

Start date End date Type Value
2013-05-14 2022-11-21 Address 147-32 SANFORD AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2013-05-14 2022-11-21 Address 147-32 SANFORD AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2011-06-24 2013-05-14 Address 147-32 SANFORD AVENUE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2011-06-24 2013-05-14 Address 34-25 150TH PLACE / #1B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2011-06-24 2013-05-14 Address 147-32 SANFORD AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230126002742 2023-01-26 BIENNIAL STATEMENT 2021-05-01
221121002112 2022-03-31 CERTIFICATE OF CHANGE BY ENTITY 2022-03-31
130514002378 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110624002813 2011-06-24 BIENNIAL STATEMENT 2011-05-01
090507000331 2009-05-07 CERTIFICATE OF INCORPORATION 2009-05-07

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
94590.00
Total Face Value Of Loan:
94590.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
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:
104500.00
Total Face Value Of Loan:
94500.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$104,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,534.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $75,600
Utilities: $2,300
Rent: $16,600
Jobs Reported:
13
Initial Approval Amount:
$94,590
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,184.81
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $94,588
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State