Search icon

LITTLE HANDS CHILD CARE, INC.

Company Details

Name: LITTLE HANDS CHILD CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2010 (15 years ago)
Entity Number: 3986395
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 32 N. CHESTNUT STREET, NEW PALTZ, NY, United States, 12561
Principal Address: 23 NORTH CHESTNUT ST., NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LITTLE HANDS CHILD CARE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 273356433 2021-06-02 LITTLE HANDS CHILD CARE INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 624410
Sponsor’s telephone number 8452552091
Plan sponsor’s address 23 N CHESTNUT ST, NEW PALTZ, NY, 125611708

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing JANENE FANTINI
LITTLE HANDS CHILD CARE INC 401 K PROFIT SHARING PLAN TRUST 2018 273356433 2019-10-15 LITTLE HANDS CHILD CARE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 624410
Sponsor’s telephone number 8452552091
Plan sponsor’s address 23 N CHESTNUT ST, NEW PALTZ, NY, 125611708

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing JANENE FANTINI
LITTLE HANDS CHILD CARE INC 401 K PROFIT SHARING PLAN TRUST 2017 273356433 2018-08-07 LITTLE HANDS CHILD CARE INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 624410
Sponsor’s telephone number 8452552091
Plan sponsor’s address 23 N CHESTNUT ST, NEW PALTZ, NY, 125611708

Signature of

Role Plan administrator
Date 2018-08-07
Name of individual signing JANENE FANTINI

Chief Executive Officer

Name Role Address
STACIA PASSARO Chief Executive Officer 7 WILLOW WAY, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 N. CHESTNUT STREET, NEW PALTZ, NY, United States, 12561

Filings

Filing Number Date Filed Type Effective Date
120821006073 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100818000880 2010-08-18 CERTIFICATE OF INCORPORATION 2010-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5404188509 2021-02-27 0202 PPP 23 N Chestnut St, New Paltz, NY, 12561-1708
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61340
Loan Approval Amount (current) 61340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-1708
Project Congressional District NY-18
Number of Employees 17
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 61671.07
Forgiveness Paid Date 2021-09-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State