Search icon

LITTLE BRILLIANT MINDS, INC.

Company Details

Name: LITTLE BRILLIANT MINDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2012 (13 years ago)
Entity Number: 4275813
ZIP code: 11204
County: Kings
Place of Formation: New York
Activity Description: Little Brilliant Minds Inc. is a preschool. We have been in business for 5 years. We provided exceptional education to toddlers as well as free pre-k for all to our four year olds.
Address: 5916 - 20TH AVENUE, BROOKLYN, NY, United States, 11204
Principal Address: 5916 20TH AVE, BROOKLYN, NY, United States, 11204

Contact Details

Website https://littlebrilliantmindsbk.com

Phone +1 718-234-6463

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 BRILLIANT MINDS INC. 401(K) 2023 460944539 2024-07-29 LITTLE BRILLIANT MINDS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 7182346463
Plan sponsor’s address 5916 20TH AVE, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing JOANN SERRA
LITTLE BRILLIANT MINDS INC. 401(K) 2022 460944539 2023-10-02 LITTLE BRILLIANT MINDS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 7182346463
Plan sponsor’s address 5916 20TH AVE, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing JOANN SERRA
LITTLE BRILLIANT MINDS INC. 401(K) 2021 460944539 2022-09-13 LITTLE BRILLIANT MINDS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 7182346463
Plan sponsor’s address 5916 20TH AVE, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing JOANN SERRA
LITTLE BRILLIANT MINDS INC. 401(K) 2020 460944539 2021-09-23 LITTLE BRILLIANT MINDS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 7182346463
Plan sponsor’s address 5916 20TH AVE, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing JOANN SERRA
LITTLE BRILLIANT MINDS INC. 401(K) 2019 460944539 2020-06-25 LITTLE BRILLIANT MINDS INC 9
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 7182346463
Plan sponsor’s address 5916 20TH AVE, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing JSERRA1101
LITTLE BRILLIANT MINDS INC. 401(K) 2019 460944539 2020-06-30 LITTLE BRILLIANT MINDS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 7182346463
Plan sponsor’s address 5916 20TH AVE, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing JOANN SERRA
LITTLE BRILLIANT MINDS INC. 401(K) 2018 460944539 2019-10-29 LITTLE BRILLIANT MINDS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 7182346463
Plan sponsor’s address 5916 20TH AVE, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2019-10-29
Name of individual signing JOANN SERRA
LITTLE BRILLIANT MINDS INC. 401(K) 2017 460944539 2019-10-29 LITTLE BRILLIANT MINDS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 7182346463
Plan sponsor’s address 5916 20TH AVE, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2019-10-29
Name of individual signing JOANN SERRA

Chief Executive Officer

Name Role Address
JOANN SERRA Chief Executive Officer 5916 20TH AVE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5916 - 20TH AVENUE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2012-07-26 2012-08-17 Address 6213 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140730006148 2014-07-30 BIENNIAL STATEMENT 2014-07-01
120817000034 2012-08-17 CERTIFICATE OF CHANGE 2012-08-17
120726000569 2012-07-26 CERTIFICATE OF INCORPORATION 2012-07-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-18 LITTLE BRILLIANT MINDS, INC. 5916 20TH AVENUE, BROOKLYN, 11204 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 LITTLE BRILLIANT MINDS, INC. 5916 20TH AVENUE, BROOKLYN, 11204 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-02-15 LITTLE BRILLIANT MINDS, INC. 5916 20TH AVENUE, BROOKLYN, 11204 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-12-02 LITTLE BRILLIANT MINDS, INC. 5916 20TH AVENUE, BROOKLYN, 11204 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Epi auto injector Not provided, Not maintained or expired.
2022-10-26 LITTLE BRILLIANT MINDS, INC. 5916 20TH AVENUE, BROOKLYN, 11204 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-11-10 LITTLE BRILLIANT MINDS, INC. 5916 20TH AVENUE, BROOKLYN, 11204 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-06-04 LITTLE BRILLIANT MINDS, INC. 5916 20TH AVENUE, BROOKLYN, 11204 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5947647200 2020-04-27 0202 PPP 5916 20TH AVE, BROOKLYN, NY, 11204-2407
Loan Status Date 2021-07-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38990.62
Loan Approval Amount (current) 38990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11204-2407
Project Congressional District NY-09
Number of Employees 5
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39426.9
Forgiveness Paid Date 2021-06-15
5422728302 2021-01-25 0202 PPS 5916 20th Ave, Brooklyn, NY, 11204-2407
Loan Status Date 2021-07-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38990
Loan Approval Amount (current) 38990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-2407
Project Congressional District NY-09
Number of Employees 4
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39149.16
Forgiveness Paid Date 2021-06-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State