Search icon

LITTLE PHARMA, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ETHAN GOLDSTEIN Chief Executive Officer 163 AMSTERDAM AVENUE, SUITE 1005, NEW YORK, NY, United States, 10023

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12350
Loan Approval Amount (current) 12350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12428.84
Forgiveness Paid Date 2021-01-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State