Search icon

LITTLE ANGELS DAY CARE, LLC

Company Details

Name: LITTLE ANGELS DAY CARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2014 (11 years ago)
Entity Number: 4513213
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 43-51 157TH ST 1ST FL, FLUSHING, NY, United States, 11355

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LITTLE ANGELS DAY CARE 401(K) P/S PLAN 2015 542112968 2016-09-20 LITTLE ANGELS DAY CARE 2
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 6314250815
Plan sponsor’s address 80 E 11TH ST, HUNTINGTON STATION, NY, 11746

Plan administrator’s name and address

Administrator’s EIN 542112968
Plan administrator’s name LITTLE ANGELS DAY CARE
Plan administrator’s address 80 E 11TH ST, HUNTINGTON STATION, NY, 11746
Administrator’s telephone number 6314250815

Signature of

Role Plan administrator
Date 2016-09-19
Name of individual signing ROSE ANN CORCHADO
LITTLE ANGELS DAY CARE 401(K) P/S PLAN 2014 542112968 2015-10-10 LITTLE ANGELS DAY CARE 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 6314250815
Plan sponsor’s address 80 E 11TH ST, HUNTINGTON STATION, NY, 11746

Plan administrator’s name and address

Administrator’s EIN 542112968
Plan administrator’s name LITTLE ANGELS DAY CARE
Plan administrator’s address 80 E 11TH ST, HUNTINGTON STATION, NY, 11746
Administrator’s telephone number 6314250815

Signature of

Role Plan administrator
Date 2015-10-10
Name of individual signing ROSE ANN CORCHADO

Agent

Name Role Address
WEN YU HWANG-TSUI Agent 43-51 157TH ST 1ST FL, FLUSHING, NY, 11355

DOS Process Agent

Name Role Address
WEN-YU HWANG-TSUI DOS Process Agent 43-51 157TH ST 1ST FL, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2015-03-03 2024-01-07 Address 43-51 157TH ST 1ST FL, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2014-08-06 2024-01-07 Address 43-51 157TH ST 1ST FL, FLUSHING, NY, 11355, USA (Type of address: Registered Agent)
2014-01-14 2014-08-06 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2014-01-14 2015-03-03 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240107000403 2024-01-07 BIENNIAL STATEMENT 2024-01-07
220106003949 2022-01-06 BIENNIAL STATEMENT 2022-01-06
200204062071 2020-02-04 BIENNIAL STATEMENT 2020-01-01
150303000279 2015-03-03 CERTIFICATE OF CHANGE 2015-03-03
140806000181 2014-08-06 CERTIFICATE OF CHANGE 2014-08-06
140516000402 2014-05-16 CERTIFICATE OF PUBLICATION 2014-05-16
140114010223 2014-01-14 ARTICLES OF ORGANIZATION 2014-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8807708606 2021-03-25 0202 PPP 4351 157th St # 1FL, Flushing, NY, 11355-1345
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4517
Loan Approval Amount (current) 4517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-1345
Project Congressional District NY-06
Number of Employees 3
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4553.26
Forgiveness Paid Date 2022-01-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State