Search icon

THE LITTLE REPORTING COMPANY, LLC

Company Details

Name: THE LITTLE REPORTING COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Aug 2023 (2 years ago)
Entity Number: 6995164
ZIP code: 10018
County: New York
Place of Formation: New Jersey
Foreign Legal Name: THE LITTLE REPORTING COMPANY, LLC
Address: 469 seventh avenue, 12th floor, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
kenneth sorkin DOS Process Agent 469 seventh avenue, 12th floor, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-08-04 2023-10-18 Address 469 seventh avenue, 12th floor, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231018001453 2023-10-17 CERTIFICATE OF PUBLICATION 2023-10-17
230804000170 2023-08-02 APPLICATION OF AUTHORITY 2023-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6840108802 2021-04-20 0202 PPP 330 W 38th St Rm 404, New York, NY, 10018-2515
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22923.32
Loan Approval Amount (current) 22923.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101029
Servicing Lender Name Pinnacle Federal Credit Union
Servicing Lender Address 2909 Washington Rd, Parlin, NJ, 08859
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-2515
Project Congressional District NY-12
Number of Employees 2
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 101029
Originating Lender Name Pinnacle Federal Credit Union
Originating Lender Address Parlin, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23020.74
Forgiveness Paid Date 2021-10-22

Date of last update: 20 Mar 2025

Sources: New York Secretary of State