Search icon

LITTLE FRIENDS SCHOOL ELMHURST INC.

Company Details

Name: LITTLE FRIENDS SCHOOL ELMHURST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1979 (46 years ago)
Entity Number: 548596
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: JASPAN SCHLESINGER HOFFMAN LLP, 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530
Principal Address: 85-03 BRITTON AVE, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-458-5415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LISA GOLDEN DOS Process Agent JASPAN SCHLESINGER HOFFMAN LLP, 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ELISA M BELLERE Chief Executive Officer 85-03 BRITTON AVE, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2001-06-22 2009-04-10 Address C/O KASS & JONES, P.C., ONE OLD COUNTRY ROAD, STE. 120, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2001-04-18 2001-06-22 Address 85-03 BRITTON AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1993-09-23 2001-04-18 Address 8503 BROTTON AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1992-10-22 1993-09-23 Address 8503 BROTTON AVE., ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1992-10-22 2001-04-18 Address 85-03 BRITTON AVE., ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20170612098 2017-06-12 ASSUMED NAME CORP INITIAL FILING 2017-06-12
130412006392 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110630002892 2011-06-30 BIENNIAL STATEMENT 2011-04-01
090410002093 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070420002715 2007-04-20 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
121012.00
Total Face Value Of Loan:
121012.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121012
Current Approval Amount:
121012
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122395.57

Date of last update: 18 Mar 2025

Sources: New York Secretary of State