Search icon

LITTLE EINSTEINS OF CANARSIE LLC

Company Details

Name: LITTLE EINSTEINS OF CANARSIE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2014 (11 years ago)
Entity Number: 4643326
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 15 CUTTERMILL RD, SUITE 226, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 516-971-5555

DOS Process Agent

Name Role Address
LITTLE EINSTEINS OF CANARSIE LLC DOS Process Agent 15 CUTTERMILL RD, SUITE 226, GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
150205000037 2015-02-05 CERTIFICATE OF PUBLICATION 2015-02-05
140929010187 2014-09-29 ARTICLES OF ORGANIZATION 2014-09-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-04 LITTLE EINSTEINS OF CANARSIE LLC 8413 AVENUE K, BROOKLYN, 11236 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-11 LITTLE EINSTEINS OF CANARSIE LLC 8413 AVENUE K, BROOKLYN, 11236 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-09-23 LITTLE EINSTEINS OF CANARSIE LLC 8413 AVENUE K, BROOKLYN, 11236 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-01-14 LITTLE EINSTEINS OF CANARSIE LLC 8413 AVENUE K, BROOKLYN, 11236 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
6818128703 2021-04-05 0235 PPS 175 Community Dr # 126, Great Neck, NY, 11021-5502
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120010
Loan Approval Amount (current) 120010
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 N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-5502
Project Congressional District NY-03
Number of Employees 13
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121130.56
Forgiveness Paid Date 2022-03-16
2715907704 2020-05-01 0202 PPP 8413 Ave K, BROOKLYN, NY, 11236
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156647
Loan Approval Amount (current) 146647
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 N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 13
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147904.5
Forgiveness Paid Date 2021-03-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State