Search icon

TINY FINGERS TINY TOES GFDC INC.

Company Details

Name: TINY FINGERS TINY TOES GFDC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2014 (11 years ago)
Entity Number: 4649797
ZIP code: 10460
County: Bronx
Place of Formation: New York
Activity Description: Tiny Fingers Tiny Toes GFDC provides childcare for children ages 6 months to 12 years old.
Address: 1729 FILLMORE STREET, 1ST FLOOR, BRONX, NY, United States, 10460
Principal Address: 1729 Fillmore St, 1 Fl, Bronx, NY, United States, 10460

Contact Details

Phone +1 718-430-6820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VENECIA L SOTO Chief Executive Officer 1729 FILLMORE ST, 1 FL, BRONX, NY, United States, 10460

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1729 FILLMORE STREET, 1ST FLOOR, BRONX, NY, United States, 10460

History

Start date End date Type Value
2024-10-21 2024-10-21 Address 1729 FILLMORE ST, 1 FL, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2024-10-21 Address 1729 FILLMORE ST, 1 FL, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-10-21 Address 1729 FILLMORE STREET, 1ST FLOOR, BRONX, NY, 10460, USA (Type of address: Service of Process)
2014-10-10 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-10 2023-06-02 Address 1729 FILLMORE STREET, 1ST FLOOR, BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241021004170 2024-10-21 BIENNIAL STATEMENT 2024-10-21
230602004274 2023-06-02 BIENNIAL STATEMENT 2022-10-01
141010000665 2014-10-10 CERTIFICATE OF INCORPORATION 2014-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6133438601 2021-03-20 0202 PPS 1729 Fillmore St, Bronx, NY, 10460-2601
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11320
Loan Approval Amount (current) 11320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10460-2601
Project Congressional District NY-14
Number of Employees 3
NAICS code 624410
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11407.77
Forgiveness Paid Date 2022-01-04
9512007304 2020-05-02 0202 PPP 1729 Fillmore St 1FL, Bronx, NY, 10460
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13186.67
Loan Approval Amount (current) 13186.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10460-0001
Project Congressional District NY-15
Number of Employees 3
NAICS code 624410
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13090.7
Forgiveness Paid Date 2021-05-20

Date of last update: 21 Apr 2025

Sources: New York Secretary of State