Search icon

LOVE ALL LITTLE ONES INC.

Company Details

Name: LOVE ALL LITTLE ONES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2018 (6 years ago)
Entity Number: 5451385
ZIP code: 11215
County: New York
Place of Formation: Delaware
Address: 124 9th Street, Unit 288, Brooklyn, NY, United States, 11215

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LALO 401(K) PLAN 2023 823238310 2024-07-30 LOVE ALL LITTLE ONES INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 454390
Sponsor’s telephone number 2013410833
Plan sponsor’s address 124 9TH STREET, UNIT 294, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing GREGORY DAVIDSON
LALO 401(K) PLAN 2022 823238310 2023-07-27 LOVE ALL LITTLE ONES INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 624410
Plan sponsor’s address 124 9TH STREET, UNIT 294, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing GREGORY DAVIDSON
LALO 401(K) PLAN 2021 823238310 2022-07-29 LOVE ALL LITTLE ONES INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 454110
Sponsor’s telephone number 2013410833
Plan sponsor’s address 124 9TH STREET, UNIT 294, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing GREGORY DAVIDSON

DOS Process Agent

Name Role Address
GREG DAVIDSON DOS Process Agent 124 9th Street, Unit 288, Brooklyn, NY, United States, 11215

Chief Executive Officer

Name Role Address
GREG DAVIDSON Chief Executive Officer 124 9TH STREET, UNIT 288, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 124 9TH STREET, UNIT 288, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 124 9TH STREET, UNIT 294, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address 124 9TH STREET, UNIT 294, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-11-04 Address 124 9TH STREET, UNIT 294, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-11-04 Address 124 9th Street, Unit 294, Brooklyn, NY, 11215, USA (Type of address: Service of Process)
2018-11-30 2023-05-18 Address C/O LOVE ALL LITTLE ONES INC., 20 E 9TH STREET, APT 7G, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104001482 2024-11-04 BIENNIAL STATEMENT 2024-11-04
230518003805 2023-05-18 BIENNIAL STATEMENT 2022-11-01
210826002518 2021-08-26 BIENNIAL STATEMENT 2021-08-26
181130000273 2018-11-30 APPLICATION OF AUTHORITY 2018-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6198787301 2020-04-30 0202 PPP 43 CROSBY ST #4, NEW YORK, NY, 10012-4404
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71523.67
Loan Approval Amount (current) 71523.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16148
Servicing Lender Name The National Iron Bank
Servicing Lender Address 195 Main St, SALISBURY, CT, 06068
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10012-4404
Project Congressional District NY-10
Number of Employees 3
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16148
Originating Lender Name The National Iron Bank
Originating Lender Address SALISBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72205.13
Forgiveness Paid Date 2021-04-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State