Search icon

BRIGHT LITTLE MINDS LLC

Company Details

Name: BRIGHT LITTLE MINDS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2011 (14 years ago)
Entity Number: 4149189
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 89 HILDRETH PL, YONKERS, NY, United States, 10704

Agent

Name Role Address
MONIKA MERCEDES Agent 89 HILDRETH PL, YONKERS, NY, 10704

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 89 HILDRETH PL, YONKERS, NY, United States, 10704

Filings

Filing Number Date Filed Type Effective Date
131104006060 2013-11-04 BIENNIAL STATEMENT 2013-10-01
120515000056 2012-05-15 CERTIFICATE OF PUBLICATION 2012-05-15
111003000785 2011-10-03 ARTICLES OF ORGANIZATION 2011-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1688778305 2021-01-19 0202 PPP 89 Hildreth Pl, Yonkers, NY, 10704-2220
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11425.83
Loan Approval Amount (current) 11425.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-2220
Project Congressional District NY-16
Number of Employees 1
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11519.46
Forgiveness Paid Date 2021-12-01
9843957301 2020-05-03 0235 PPP 503 CHAMPLAIN AVE, WEST HEMPSTEAD, NY, 11552-4347
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 18732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HEMPSTEAD, NASSAU, NY, 11552-4347
Project Congressional District NY-04
Number of Employees 5
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18884.42
Forgiveness Paid Date 2021-02-25
9996148901 2021-05-12 0202 PPS 89 Hildreth Pl, Yonkers, NY, 10704-2220
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18499.97
Loan Approval Amount (current) 18499.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-2220
Project Congressional District NY-16
Number of Employees 1
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18605.83
Forgiveness Paid Date 2021-12-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State