Search icon

THE LITTLE DESIGN SHOPPE LLC

Company Details

Name: THE LITTLE DESIGN SHOPPE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2017 (8 years ago)
Entity Number: 5077933
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATE FILINGS OF NEW YORK DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2017-02-01 2023-03-02 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230302001029 2023-03-02 BIENNIAL STATEMENT 2023-02-01
210210060003 2021-02-10 BIENNIAL STATEMENT 2021-02-01
200123000300 2020-01-23 CERTIFICATE OF PUBLICATION 2020-01-23
190402060423 2019-04-02 BIENNIAL STATEMENT 2019-02-01
170201010123 2017-02-01 ARTICLES OF ORGANIZATION 2017-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3425205 DCA-SUS CREDITED 2022-03-10 75 Suspense Account
3425226 PROCESSING INVOICED 2022-03-10 25 License Processing Fee
3348877 DCA-SUS CREDITED 2021-07-13 225 Suspense Account
3335031 FINGERPRINT CREDITED 2021-06-02 75 Fingerprint Fee
3335030 FINGERPRINT CREDITED 2021-06-02 75 Fingerprint Fee
3335032 FINGERPRINT CREDITED 2021-06-02 75 Fingerprint Fee
3333170 LICENSE CREDITED 2021-05-25 100 Home Improvement Contractor License Fee
3333168 TRUSTFUNDHIC INVOICED 2021-05-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3333167 FINGERPRINT CREDITED 2021-05-25 75 Fingerprint Fee
3333169 EXAMHIC INVOICED 2021-05-25 50 Home Improvement Contractor Exam Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9545578401 2021-02-17 0202 PPS 3082 35th St Apt 3A, Astoria, NY, 11103-4710
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28502
Loan Approval Amount (current) 28502
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 Astoria, QUEENS, NY, 11103-4710
Project Congressional District NY-14
Number of Employees 3
NAICS code 541430
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 28698.3
Forgiveness Paid Date 2021-11-01
3226857706 2020-05-01 0202 PPP 3082 35TH ST APT 3A, ASTORIA, NY, 11103
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28502
Loan Approval Amount (current) 28502
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 ASTORIA, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 561990
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 28768.13
Forgiveness Paid Date 2021-04-12

Date of last update: 07 Mar 2025

Sources: New York Secretary of State