Search icon

2260 LITTLE SHEPHERDS LLC

Company Details

Name: 2260 LITTLE SHEPHERDS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jul 2012 (13 years ago)
Entity Number: 4267625
ZIP code: 21901
County: Bronx
Place of Formation: New York
Address: 10 Mongomery Drive, Suite 2-132, North East, MD, United States, 21901

Contact Details

Phone +1 718-295-2740

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
2260 LITTLE SHEPHERDS 401K PLAN 2023 800940798 2024-07-26 2260 LITTLE SHEPHERDS LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 624410
Sponsor’s telephone number 9173043528
Plan sponsor’s address 2578 EAST TREMONT AVENUE, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing SHIRLEY HORNER
2260 LITTLE SHEPHERDS 401K PLAN 2022 800940798 2023-09-14 2260 LITTLE SHEPHERDS LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 624410
Sponsor’s telephone number 9173043528
Plan sponsor’s address 2260 ANDREWS AVE, BRONX, NY, 10468

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing NICK RICE

Agent

Name Role Address
BERNICE FLASHNER Agent 2260 ANDREWS AVENUE NORTH, #2A, BRONX, NY, 10468

DOS Process Agent

Name Role Address
NURITA DE SANE MONCRIEFFE DOS Process Agent 10 Mongomery Drive, Suite 2-132, North East, MD, United States, 21901

History

Start date End date Type Value
2012-07-06 2025-01-14 Address 2260 ANDREWS AVENUE NORTH, #2A, BRONX, NY, 10468, USA (Type of address: Registered Agent)
2012-07-06 2025-01-14 Address 2260 ANDREWS AVENUE NORTH, #2A, BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114004088 2025-01-14 BIENNIAL STATEMENT 2025-01-14
140718006435 2014-07-18 BIENNIAL STATEMENT 2014-07-01
120706000415 2012-07-06 ARTICLES OF ORGANIZATION 2012-07-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-23 LIL INVENTOR'S CHILD CARE 75 WEST 190TH STREET, BRONX, 10468 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-03-14 LIL INVENTORS CHILD CARE WALLACE AVENUE 2100 WALLACE AVENUE, BRONX, 10462 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-03-08 LIL INVENTORS CHILD CARE WALLACE AVENUE 2100 WALLACE AVENUE, BRONX, 10462 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Epi auto injector Not provided, Not maintained or expired.
2023-03-01 LIL INVENTORS CHILD CARE WALLACE AVENUE 2100 WALLACE AVENUE, BRONX, 10462 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection it was determined that child care service failed to take any and all necessary action to eliminate potential hazards.
2023-01-19 LIL INVENTORS CHILD CARE WALLACE AVENUE 2100 WALLACE AVENUE, BRONX, 10462 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-11-18 LIL INVENTORS CHILD CARE WALLACE AVENUE 2100 WALLACE AVENUE, BRONX, 10462 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-11-17 LIL INVENTORS CHILD CARE WALLACE AVENUE 2100 WALLACE AVENUE, BRONX, 10462 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Child care service teaching staff in service providing care for children with Special Needs do Not meet staff qualification requirements.
2022-05-05 LIL INVENTOR'S CHILD CARE 75 WEST 190TH STREET, BRONX, 10468 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Child care service staff identified/acting as group teachers do Not meet the required qualifications of the position.
2022-03-18 LIL INVENTORS CHILD CARE WALLACE AVENUE 2100 WALLACE AVENUE, BRONX, 10462 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-17 LIL INVENTORS CHILD CARE WALLACE AVENUE 2100 WALLACE AVENUE, BRONX, 10462 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Exits and other egress Not provided with required signage at time of inspection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3801927700 2020-05-01 0202 PPP 2260 ANDREWS AVE 2A, BRONX, NY, 10468
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300000
Loan Approval Amount (current) 300000
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 Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10468-0001
Project Congressional District NY-13
Number of Employees 55
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 Unanswered
Forgiveness Amount 303813.83
Forgiveness Paid Date 2021-08-12
3675028510 2021-02-24 0202 PPS 2260 Andrews Ave # 2A, Bronx, NY, 10468-6036
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126500
Loan Approval Amount (current) 126500
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 Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10468-6036
Project Congressional District NY-13
Number of Employees 19
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 127515.87
Forgiveness Paid Date 2021-12-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State