Search icon

THE LITTLE RED HOUSE OF WESTCHESTER LLC

Company Details

Name: THE LITTLE RED HOUSE OF WESTCHESTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 2009 (16 years ago)
Entity Number: 3853394
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 2754 OLD YORKTOWN ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2754 OLD YORKTOWN ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

Filings

Filing Number Date Filed Type Effective Date
180405006526 2018-04-05 BIENNIAL STATEMENT 2017-09-01
130923002372 2013-09-23 BIENNIAL STATEMENT 2013-09-01
110920002463 2011-09-20 BIENNIAL STATEMENT 2011-09-01
091229001004 2009-12-29 CERTIFICATE OF PUBLICATION 2009-12-29
090908000230 2009-09-08 ARTICLES OF ORGANIZATION 2009-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6029378509 2021-03-02 0202 PPP 333 Kear St, Yorktown Heights, NY, 10598-4415
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57727
Loan Approval Amount (current) 57727
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 N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-4415
Project Congressional District NY-17
Number of Employees 8
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58088.44
Forgiveness Paid Date 2021-10-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State