Search icon

LITTLE TIGERS, LLC

Company Details

Name: LITTLE TIGERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2014 (10 years ago)
Entity Number: 4669941
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 337 E MAIN ST 2ND FL, MT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 337 E MAIN ST 2ND FL, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2014-11-21 2015-08-17 Address 120 BUENA VISTA DRIVE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150817000603 2015-08-17 CERTIFICATE OF CHANGE 2015-08-17
150423000755 2015-04-23 CERTIFICATE OF PUBLICATION 2015-04-23
141121000247 2014-11-21 ARTICLES OF ORGANIZATION 2014-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9157027304 2020-05-01 0202 PPP 120 Buena Vista Dr, White Plains, NY, 10603
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6829.9
Loan Approval Amount (current) 6829.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6905.12
Forgiveness Paid Date 2021-06-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State