Search icon

LITTLE BOSS DAY CARE INC.

Company Details

Name: LITTLE BOSS DAY CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2011 (14 years ago)
Entity Number: 4157848
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2015 85TH STREET, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUILAN RUAN Chief Executive Officer 2015 85TH STREET, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2015 85TH STREET, BROOKLYN, NY, United States, 11214

Filings

Filing Number Date Filed Type Effective Date
191002061136 2019-10-02 BIENNIAL STATEMENT 2019-10-01
151002007037 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131018006568 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111026000254 2011-10-26 CERTIFICATE OF INCORPORATION 2011-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2739828204 2020-08-03 0202 PPP 2015 85th St, BROOKLYN, NY, 11214-3209
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4875
Loan Approval Amount (current) 4875
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 Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11214-3209
Project Congressional District NY-11
Number of Employees 2
NAICS code 624410
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State