Search icon

LITTLE UNIVERSE LLC

Company Details

Name: LITTLE UNIVERSE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2019 (6 years ago)
Entity Number: 5503710
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 223 BEDFORD AVE, STE A NO. 2046, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
ADRIAN DEL BALSO DOS Process Agent 223 BEDFORD AVE, STE A NO. 2046, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2019-02-28 2023-05-15 Address 260 AINSLIE ST., 3RD FLOOR, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230515001521 2023-05-15 BIENNIAL STATEMENT 2023-02-01
211119000513 2021-11-19 BIENNIAL STATEMENT 2021-11-19
190228020059 2019-02-28 ARTICLES OF ORGANIZATION 2019-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9673957101 2020-04-15 0202 PPP 1027 Grand St #211, Brooklyn, NY, 11211
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49490
Loan Approval Amount (current) 49490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50037.14
Forgiveness Paid Date 2021-05-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State