Search icon

LITTLE PARTNERS LLC

Branch

Company Details

Name: LITTLE PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2018 (7 years ago)
Branch of: LITTLE PARTNERS LLC, Connecticut (Company Number 1279097)
Entity Number: 5412845
ZIP code: 10538
County: Westchester
Place of Formation: Connecticut
Address: 147 CHATSWORTH AVENUE, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 147 CHATSWORTH AVENUE, LARCHMONT, NY, United States, 10538

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137006 Alcohol sale 2023-02-02 2023-02-02 2025-02-28 147 CHATSWORTH AVE, LARCHMONT, New York, 10538 Restaurant

Filings

Filing Number Date Filed Type Effective Date
180919000801 2018-09-19 APPLICATION OF AUTHORITY 2018-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1676797710 2020-05-01 0202 PPP 147 Chatsworth Ave, LARCHMONT, NY, 10538
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33750
Loan Approval Amount (current) 33750
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 LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 100
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34050.43
Forgiveness Paid Date 2021-03-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State