Search icon

LITTLE BIRD HR INC.

Company Details

Name: LITTLE BIRD HR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 2015 (9 years ago)
Date of dissolution: 04 Feb 2022
Entity Number: 4834467
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: One Park Place, Suite 600, Dublin, CA, United States, 94568

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LITTLE BIRD HR, INC. RETIREMENT SAVINGS PLAN 2021 475466716 2022-10-13 LITTLE BIRD HR, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-11-01
Business code 541214
Sponsor’s telephone number 2127867922
Plan sponsor’s address 234 FIFTH AVENUE, SUITE 412, NEW YORK, NY, 10001
LITTLE BIRD HR, INC. RETIREMENT SAVINGS PLAN 2020 475466716 2021-09-30 LITTLE BIRD HR, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-11-01
Business code 541214
Sponsor’s telephone number 2127867922
Plan sponsor’s address 234 FIFTH AVENUE, SUITE 412, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing JAMES STOVALL
Role Employer/plan sponsor
Date 2021-09-30
Name of individual signing JAMES STOVALL
LITTLE BIRD HR, INC. RETIREMENT SAVINGS PLAN 2019 475466716 2020-09-17 LITTLE BIRD HR, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-11-01
Business code 541214
Sponsor’s telephone number 2127867922
Plan sponsor’s address 234 FIFTH AVENUE, SUITE 412, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-09-17
Name of individual signing JAMES STOVALL
Role Employer/plan sponsor
Date 2020-09-17
Name of individual signing JAMES STOVALL
LITTLE BIRD HR, INC. RETIREMENT SAVINGS PLAN 2018 475466716 2019-10-08 LITTLE BIRD HR, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-11-01
Business code 541214
Plan sponsor’s address 234 FIFTH AVENUE, SUITE 412, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing JAMES STOVALL
LITTLE BIRD HR, INC. RETIREMENT SAVINGS PLAN 2017 475466716 2018-10-08 LITTLE BIRD HR, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-11-01
Business code 541214
Plan sponsor’s address 234 FIFTH AVENUE, SUITE 412, NEW YORK, NY, 10001
LITTLE BIRD HR, INC. RETIREMENT SAVINGS PLAN 2016 475466716 2017-10-16 LITTLE BIRD HR, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-11-01
Business code 541214
Plan sponsor’s address 234 FIFTH AVENUE, SUITE 412, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALEX WARREN Chief Executive Officer ONE PARK PLACE, SUITE 600, DUBLIN, CA, United States, 94568

History

Start date End date Type Value
2022-02-07 2022-02-07 Address ONE PARK PLACE, SUITE 600, DUBLIN, CA, 94568, USA (Type of address: Chief Executive Officer)
2022-02-07 2022-02-07 Address 234 5TH AVENUE, SUITE 412, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-08-14 2022-02-07 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-08-14 2022-02-07 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2017-10-17 2022-02-07 Address 234 5TH AVENUE, SUITE 412, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-04-14 2020-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-04-14 2020-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-10-15 2016-04-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220207004067 2022-02-04 CERTIFICATE OF TERMINATION 2022-02-04
211001000748 2021-10-01 BIENNIAL STATEMENT 2021-10-01
200814000158 2020-08-14 CERTIFICATE OF CHANGE 2020-08-14
191001060454 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171017006356 2017-10-17 BIENNIAL STATEMENT 2017-10-01
160414000513 2016-04-14 CERTIFICATE OF CHANGE 2016-04-14
151015000062 2015-10-15 APPLICATION OF AUTHORITY 2015-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1521717703 2020-05-01 0202 PPP 261 5TH AVE STE 1509, NEW YORK, NY, 10016
Loan Status Date 2020-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274782
Loan Approval Amount (current) 274782
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 YORK, NEW YORK, NY, 10016
Project Congressional District NY-12
Number of Employees 10
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State