Search icon

ANNE BROWER'S LITTLE MIRACLES LLC

Company Details

Name: ANNE BROWER'S LITTLE MIRACLES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2015 (10 years ago)
Entity Number: 4794175
ZIP code: 11042
County: Suffolk
Place of Formation: New York
Address: 3333 NEW HYDE PK RD., STE 301, NEW HYDE PARK, NY, United States, 11042

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NKK5DAWNWLK5 2020-11-05 50 LAWRENCE HILL RD, HUNTINGTON, NY, 11743, 3117, USA 50 LAWRENCE HILL RD, HUNTINGTON, NY, 11743, 3117, USA

Business Information

Doing Business As ANNE BROWER SCHOOL, THE
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2019-11-21
Initial Registration Date 2019-10-03
Entity Start Date 2015-08-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LISA MARIE GEORGE
Role OWNER
Address 50 LAWRENCE HILL RD, HUNTINGTON, NY, 11743, USA
Title ALTERNATE POC
Name TRACY MURPHY
Role ASSISTANT DIRECTOR
Address 50 LAWRENCE HILL RD, HUNTINGTON, NY, 11743, USA
Government Business
Title PRIMARY POC
Name LISA MARIE GEORGE
Role OWNER
Address 50 LAWRENCE HILL RD, HUNTINGTON, NY, 11743, USA
Title ALTERNATE POC
Name TRACY MURPHY
Role ASSISTANT DIRECTOR
Address 50 LAWRENCE HILL RD, HUNTINGTON, NY, 11743, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ANNE BROWER'S LITTLE MIRACLES LLC DOS Process Agent 3333 NEW HYDE PK RD., STE 301, NEW HYDE PARK, NY, United States, 11042

History

Start date End date Type Value
2015-07-23 2023-08-01 Address 3333 NEW HYDE PK RD., STE 301, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801001875 2023-08-01 BIENNIAL STATEMENT 2023-07-01
220303002103 2022-03-03 BIENNIAL STATEMENT 2021-07-01
150930000399 2015-09-30 CERTIFICATE OF PUBLICATION 2015-09-30
150723010290 2015-07-23 ARTICLES OF ORGANIZATION 2015-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2339688701 2021-03-28 0235 PPS 3333 New Hyde Park Rd Ste 301, New Hyde Park, NY, 11042-1205
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114292
Loan Approval Amount (current) 114292
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 New Hyde Park, NASSAU, NY, 11042-1205
Project Congressional District NY-03
Number of Employees 32
NAICS code 611710
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 115122.71
Forgiveness Paid Date 2021-12-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State