Search icon

LITTLE FRIENDS GAN LLC

Company Details

Name: LITTLE FRIENDS GAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2013 (12 years ago)
Entity Number: 4350276
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 1030 Neilson Street, Far Rockway, NY, United States, 11691

Contact Details

Phone +1 718-327-3287

DOS Process Agent

Name Role Address
C/O CHAIM HOMNICK DOS Process Agent 1030 Neilson Street, Far Rockway, NY, United States, 11691

History

Start date End date Type Value
2023-03-31 2025-01-01 Address 1030 Neilson Street, Far Rockway, NY, 11691, USA (Type of address: Service of Process)
2013-01-24 2023-03-31 Address 467 FIFTH AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101046872 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230331000715 2023-03-31 BIENNIAL STATEMENT 2023-01-01
130124000315 2013-01-24 ARTICLES OF ORGANIZATION 2013-01-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-11 LITTLE FRIENDS GAN LLC 1030 NEILSON STREET, QUEENS, 11691 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-16 LITTLE FRIENDS GAN LLC 1030 NEILSON STREET, QUEENS, 11691 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-10-12 LITTLE FRIENDS GAN LLC 1030 NEILSON STREET, QUEENS, 11691 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-08-10 LITTLE FRIENDS GAN LLC 1030 NEILSON STREET, QUEENS, 11691 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Training in SIDS, Shaken Baby Syndrome and Safe Sleep practices Not provided to staff

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2811647709 2020-05-01 0202 PPP 1030 Neilson St, Far Rockaway, NY, 11691
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111875
Loan Approval Amount (current) 111875
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 Far Rockaway, QUEENS, NY, 11691-0001
Project Congressional District NY-05
Number of Employees 15
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 112977.47
Forgiveness Paid Date 2021-04-29
3535428804 2021-04-15 0202 PPS 1030 Neilson St, Far Rockaway, NY, 11691-5006
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101505
Loan Approval Amount (current) 101505
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 Far Rockaway, QUEENS, NY, 11691-5006
Project Congressional District NY-05
Number of Employees 16
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 102043.82
Forgiveness Paid Date 2021-10-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State