Name: | LITTLE PHARMA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 2019 (6 years ago) |
Entity Number: | 5485034 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 163 Amsterdam Avenue, Suite 1005, New York, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ETHAN GOLDSTEIN | Chief Executive Officer | 163 AMSTERDAM AVENUE, SUITE 1005, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 163 AMSTERDAM AVENUE, SUITE 1005, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2025-01-02 | Address | 163 AMSTERDAM AVENUE, SUITE 1005, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-04-03 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-01-24 | 2024-04-03 | Address | 163 AMSTERDAM #1005, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2023-01-24 | 2024-04-03 | Address | 163 AMSTERDAM AVENUE, SUITE 1005, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2019-01-30 | 2023-01-24 | Address | 170 AMSTERDAM #6C, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006754 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240403001819 | 2024-04-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-02 |
230124003813 | 2023-01-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-23 |
230120000359 | 2023-01-20 | BIENNIAL STATEMENT | 2023-01-01 |
190130000285 | 2019-01-30 | APPLICATION OF AUTHORITY | 2019-01-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8729477704 | 2020-05-01 | 0202 | PPP | 170 Amsterdam Ave 6C, New York, NY, 10023 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State