Search icon

LITTLE FRIENDS SCHOOL SUNNYSIDE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LITTLE FRIENDS SCHOOL SUNNYSIDE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1979 (46 years ago)
Entity Number: 548595
ZIP code: 11104
County: Queens
Place of Formation: New York
Activity Description: Little Friends School Sunnyside in a comprehensive early learning center serving families with children ages 2 to 5 years old. We offer a flexible schedule to meet the needs of working parents. We align ourselves with the CACFP guidelines, as we serve healthy meals to all students in our centers. We are dedicated to supporting and educating our families through a variety of in-house and virtual parent workshops along with helping them navigate community resources to help them with their families needs. Our curriculum is aligned with the Pre-K DOE units of study and developmentally appropriate curriculum for our 2-3 year olds.
Address: 43-42 47ST, SUNNYSIDE, NY, United States, 11104
Principal Address: 43-42 47ST., SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 718-786-4644

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-42 47ST, SUNNYSIDE, NY, United States, 11104

Chief Executive Officer

Name Role Address
RACHEL CABRERA & TAMMY ROSE Chief Executive Officer 43-42 47ST., SUNNYSIDE, NY, United States, 11104

Unique Entity ID

Unique Entity ID:
FYGEGLYT3SL1
UEI Expiration Date:
2026-01-02

Business Information

Division Name:
LITTLE FRIENDS SCHOOL SUNNYSIDE INC.
Activation Date:
2025-01-06
Initial Registration Date:
2025-01-02

National Provider Identifier

NPI Number:
1235953282
Certification Date:
2025-01-02

Authorized Person:

Name:
TAMMY E. ROSE
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2016-03-09 2021-07-22 Address 43-42 47ST., SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2015-02-27 2016-03-09 Address 43-42 47ST., SUNNSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
1997-04-21 2021-07-22 Address 43-42 47ST, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
1992-10-22 2015-02-27 Address 43-42 47ST., SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)
1992-10-22 2015-02-27 Address 43-42 47ST., SUNNSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210722000028 2021-07-20 CERTIFICATE OF AMENDMENT 2021-07-20
190411060761 2019-04-11 BIENNIAL STATEMENT 2019-04-01
180718006280 2018-07-18 BIENNIAL STATEMENT 2017-04-01
20170609080 2017-06-09 ASSUMED NAME CORP INITIAL FILING 2017-06-09
160309006206 2016-03-09 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
341796.00
Total Face Value Of Loan:
341796.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
309850.00
Total Face Value Of Loan:
309850.00

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$309,850
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$309,850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$313,576.81
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $309,850
Jobs Reported:
37
Initial Approval Amount:
$341,796
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$341,796
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$345,438.7
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $341,794
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State