Search icon

LITTLE BEE BOOKS, INC.

Company Details

Name: LITTLE BEE BOOKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2014 (11 years ago)
Entity Number: 4576126
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 251 PARK AVENUE SOUTH, 12TH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 251 PARK AVENUE SOUTH, 12TH FLOOR, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
SHIMUL TOLIA Chief Executive Officer 251 PARK AVENUE SOUTH, 12TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2018-12-27 2019-04-23 Address 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2018-05-03 2020-06-01 Address 460 N. ORLANDO AVE; STE. 200, WINTER PARK, FL, 32789, USA (Type of address: Chief Executive Officer)
2016-11-22 2018-12-27 Address 2804 GATEWAY OAKS DRIVE, #200, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process)
2016-05-02 2020-06-01 Address 460 N. ORLANDO AVE; STE. 200, WINTER PARK, FL, 32789, USA (Type of address: Principal Executive Office)
2016-05-02 2018-05-03 Address 460 N. ORLANDO AVE; STE. 200, WINTER PARK, FL, 32789, USA (Type of address: Chief Executive Officer)
2016-02-24 2019-04-12 Name BONNIER PUBLISHING USA, INC.
2014-05-13 2016-11-22 Address 460 N. ORLANDO AVE., SUITE 200, WINTER PARK, FL, 32789, USA (Type of address: Service of Process)
2014-05-13 2016-02-24 Name LITTLE BEE BOOKS, INC.

Filings

Filing Number Date Filed Type Effective Date
200601060034 2020-06-01 BIENNIAL STATEMENT 2020-05-01
190423000394 2019-04-23 CERTIFICATE OF CHANGE 2019-04-23
190412000444 2019-04-12 CERTIFICATE OF AMENDMENT 2019-04-12
181227000206 2018-12-27 CERTIFICATE OF CHANGE (BY AGENT) 2018-12-27
180503006821 2018-05-03 BIENNIAL STATEMENT 2018-05-01
161122000122 2016-11-22 CERTIFICATE OF CHANGE 2016-11-22
160502006419 2016-05-02 BIENNIAL STATEMENT 2016-05-01
160224000694 2016-02-24 CERTIFICATE OF AMENDMENT 2016-02-24
140513000217 2014-05-13 APPLICATION OF AUTHORITY 2014-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5455017007 2020-04-05 0202 PPP 251 PARK AVE S FL 12, NEW YORK, NY, 10010-7303
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412500
Loan Approval Amount (current) 412500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-7303
Project Congressional District NY-12
Number of Employees 22
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 415517.47
Forgiveness Paid Date 2021-01-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State