Search icon

THE LITTLE LEARNING CENTER, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JEZXMCR71TN3 2024-10-01 14627 BEECH AVE, APT 1B, FLUSHING, NY, 11355, 2173, USA 14627 BEECH AVE, APT 1B, FLUSHING, NY, 11355, 2173, USA

Business Information

Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2023-10-03
Initial Registration Date 2022-05-23
Entity Start Date 2009-05-07
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 624410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HSIAOPI FONG
Role OWNER / EXECUTIVE DIRECTOR
Address 3425 150 PLACE, APT 1B, FLUSHING, NY, 11354, USA
Government Business
Title PRIMARY POC
Name HSIAOPI FONG
Role OWNER / EXECUTIVE DIRECTOR
Address 3425 150 PLACE, APT 1B, FLUSHING, NY, 11354, USA
Past Performance Information not Available

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

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)
2009-05-07 2022-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-07 2011-06-24 Address 34-25 150TH PL APT. 1B, FLUSHING, NY, 11354, 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-03 THE LITTLE LEARNING CENTER II 13-21 College Point Boulevard, QUEENS, 11356 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-03-31 THE LITTLE LEARNING CENTER II 13-21 College Point Boulevard, QUEENS, 11356 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-03-09 THE LITTLE LEARNING CENTER II 13-21 College Point Boulevard, QUEENS, 11356 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection floors/walls ceilings were observed Not maintained; in disrepair or covered in a toxic finish.
2023-03-03 THE LITTLE LEARNING CENTER II 14627 BEECH AVE, QUEENS, 11355 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-02-15 THE LITTLE LEARNING CENTER II 14627 BEECH AVE, QUEENS, 11355 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-01-31 THE LITTLE LEARNING CENTER II 14627 BEECH AVE, QUEENS, 11355 PUBLIC HEALTH HAZARD Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection hallways and other means of egress were observed obstructed and impassable.
2022-06-30 THE LITTLE LEARNING CENTER II 14627 BEECH AVE, QUEENS, 11355 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-06-22 THE LITTLE LEARNING CENTER II 13-21 College Point Boulevard, QUEENS, 11356 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-06-03 THE LITTLE LEARNING CENTER II 13-21 College Point Boulevard, QUEENS, 11356 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-05-05 THE LITTLE LEARNING CENTER II 14627 BEECH AVE, QUEENS, 11355 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2441027702 2020-05-01 0202 PPP 14732 SANFORD AVE, FLUSHING, NY, 11355
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104500
Loan Approval Amount (current) 94500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 13
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95534.15
Forgiveness Paid Date 2021-06-08
9817188505 2021-03-12 0202 PPS 14732 Sanford Ave, Flushing, NY, 11355-1254
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94590
Loan Approval Amount (current) 94590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-1254
Project Congressional District NY-06
Number of Employees 13
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95184.81
Forgiveness Paid Date 2021-11-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2913565 THE LITTLE LEARNING CENTER INC - JEZXMCR71TN3 14627 BEECH AVE, APT 1B, FLUSHING, NY, 11355-2173
Capabilities Statement Link -
Phone Number 646-662-5288
Fax Number -
E-mail Address tllc2009@gmail.com
WWW Page -
E-Commerce Website -
Contact Person HSIAOPI FONG
County Code (3 digit) 081
Congressional District 06
Metropolitan Statistical Area 5600
CAGE Code 9DU49
Year Established 2009
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Asian Pacific American, Other Minority Owned, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 624410
NAICS Code's Description Child Care Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 27 Mar 2025

Sources: New York Secretary of State