Search icon

LITTLE BUMBLE BEE DAY CARE, LTD.

Company Details

Name: LITTLE BUMBLE BEE DAY CARE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2011 (14 years ago)
Entity Number: 4094175
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 17 KNOLL LANE, GLEN HEAD, NY, United States, 11545
Principal Address: 17 KNOLL LN, GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALISSA JACKSON DOS Process Agent 17 KNOLL LANE, GLEN HEAD, NY, United States, 11545

Chief Executive Officer

Name Role Address
ALISSA JACKSON Chief Executive Officer 17 KNOLL LN, GLEN HEAD, NY, United States, 11545

Filings

Filing Number Date Filed Type Effective Date
130529002318 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110513000525 2011-05-13 CERTIFICATE OF INCORPORATION 2011-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4388848206 2020-08-06 0235 PPP 17 KNOLL LN, GLEN HEAD, NY, 11545-1327
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15837
Loan Approval Amount (current) 15837
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 GLEN HEAD, NASSAU, NY, 11545-1327
Project Congressional District NY-03
Number of Employees 3
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 15940.04
Forgiveness Paid Date 2021-04-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State