Search icon

LITTLE BEANS LLC

Company Details

Name: LITTLE BEANS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 2018 (7 years ago)
Entity Number: 5389684
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 337 8TH ST., GARDEN FLOOR, BROOKLYN, NY, United States, 11215

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LITTLE BEANS LLC PROFIT SHARING PLAN 2023 831526078 2024-09-24 LITTLE BEANS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 624410
Sponsor’s telephone number 9144005460
Plan sponsor’s address 337 8TH STREET, GARDEN FLOOR, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing BEN ROIF
Valid signature Filed with authorized/valid electronic signature
LITTLE BEANS LLC PROFIT SHARING PLAN 2022 831526078 2023-09-05 LITTLE BEANS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 624410
Sponsor’s telephone number 9144005460
Plan sponsor’s address 337 8TH STREET, GARDEN FLOOR, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2023-09-05
Name of individual signing BEN ROIF
LITTLE BEANS LLC PROFIT SHARING PLAN 2021 831526078 2022-06-28 LITTLE BEANS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 624410
Sponsor’s telephone number 9144005460
Plan sponsor’s address 337 8TH STREET, GARDEN FLOOR, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing BEN ROIF

DOS Process Agent

Name Role Address
LITTLE BEANS LLC DOS Process Agent 337 8TH ST., GARDEN FLOOR, BROOKLYN, NY, United States, 11215

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Filings

Filing Number Date Filed Type Effective Date
180808010181 2018-08-08 ARTICLES OF ORGANIZATION 2018-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2065957705 2020-05-01 0202 PPP 337 8TH ST GARDEN FLOOR, BROOKLYN, NY, 11215
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18555
Loan Approval Amount (current) 18555
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 New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 711510
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 18740.37
Forgiveness Paid Date 2021-05-04
9575848302 2021-01-31 0202 PPS 337 8th St, Brooklyn, NY, 11215-3313
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) 18555
Loan Approval Amount (current) 18555
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 Brooklyn, KINGS, NY, 11215-3313
Project Congressional District NY-10
Number of Employees 4
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 18711.08
Forgiveness Paid Date 2021-12-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State