Search icon

LITTLE LEAF NURSERY LLC

Company Details

Name: LITTLE LEAF NURSERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2015 (10 years ago)
Entity Number: 4783210
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 24 CROSSBAR ROAD, HASTINGS-ON-HUDSON, NY, United States, 10706

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LITTLE LEAF NURSERY 401(K) PLAN 2023 474416576 2024-05-08 LITTLE LEAF NURSERY LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 444200
Sponsor’s telephone number 6464897757
Plan sponsor’s address 24 CROSSBAR RD, HASTINGS-ON-HUDSON, NY, 10706

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing QIAN LIU
LITTLE LEAF NURSERY 401(K) PLAN 2022 474416576 2023-05-27 LITTLE LEAF NURSERY LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 444200
Sponsor’s telephone number 6464897757
Plan sponsor’s address 24 CROSSBAR RD, HASTINGS-ON-HUDSON, NY, 10706

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
LITTLE LEAF NURSERY 401(K) PLAN 2021 474416576 2022-06-01 LITTLE LEAF NURSERY LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 444200
Sponsor’s telephone number 6464897757
Plan sponsor’s address 24 CROSSBAR RD, HASTINGS-ON-HUDSON, NY, 10706

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
LITTLE LEAF NURSERY 401(K) PLAN 2020 474416576 2021-07-16 LITTLE LEAF NURSERY LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 444200
Sponsor’s telephone number 6464897757
Plan sponsor’s address 24 CROSSBAR RD, HASTINGS-ON-HUDSON, NY, 10706

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
LITTLE LEAF NURSERY 401(K) PLAN 2019 474416576 2020-06-17 LITTLE LEAF NURSERY LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 444200
Sponsor’s telephone number 6464897757
Plan sponsor’s address 24 CROSSBAR RD, HASTINGS-ON-HUDSON, NY, 10706

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing CAROL HO

Agent

Name Role Address
THERESA MCCAFFREY Agent 24 CROSSBAR ROAD, HASTINGS-ON-HUDSON, NY, 10706

DOS Process Agent

Name Role Address
THERESA MCCAFFREY DOS Process Agent 24 CROSSBAR ROAD, HASTINGS-ON-HUDSON, NY, United States, 10706

Filings

Filing Number Date Filed Type Effective Date
150701010460 2015-07-01 ARTICLES OF ORGANIZATION 2015-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1306247701 2020-05-01 0202 PPP 185 Old Broadway, HASTINGS-ON-HUDSON, NY, 10706
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86017
Loan Approval Amount (current) 86017
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 HASTINGS-ON-HUDSON, WESTCHESTER, NY, 10706-0001
Project Congressional District NY-16
Number of Employees 13
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86646.88
Forgiveness Paid Date 2021-01-26
2496158405 2021-02-03 0202 PPS 24 Crossbar Rd, Hastings on Hudson, NY, 10706-3938
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) 86017
Loan Approval Amount (current) 86017
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 Hastings on Hudson, WESTCHESTER, NY, 10706-3938
Project Congressional District NY-16
Number of Employees 18
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86813.14
Forgiveness Paid Date 2022-01-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State