Search icon

LITTLE PEOPLE UNLIMITED, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LITTLE PEOPLE UNLIMITED, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 May 1983
Business ALEI: 0142493
Annual report due: 03 May 2026
Business address: 152 Hebron Rd, Marlborough, CT, 06447-1204, United States
Mailing address: 2 Orlando Drive, Columbia, CT, United States, 06237
ZIP code: 06447
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: robin@dzlckids.org

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBIN GREEN Agent 152 Hebron Rd, Marlborough, CT, 06447-1204, United States 2 Orlando Drive, Columbia, CT, 06237, United States +1 860-268-6369 robin@dzlckids.org 63 Highpoint Commons, Marlborough, CT, 06447, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBIN GREEN Officer 152 Hebron Rd, Marlborough, CT, 06447-1204, United States +1 860-268-6369 robin@dzlckids.org 63 Highpoint Commons, Marlborough, CT, 06447, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912405 2025-04-07 - Annual Report Annual Report -
BF-0012281947 2024-04-18 - Annual Report Annual Report -
BF-0011382746 2023-04-04 - Annual Report Annual Report -
BF-0010629151 2022-08-11 - Annual Report Annual Report -
BF-0009902384 2022-05-23 - Annual Report Annual Report -
BF-0008249978 2022-05-23 - Annual Report Annual Report 2020
0006574742 2019-06-12 - Annual Report Annual Report 2019
0006564386 2019-05-24 - Annual Report Annual Report 2018
0005836681 2017-05-06 - Annual Report Annual Report 2017
0005571856 2016-05-23 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1180478700 2021-03-26 0156 PPS 2 Orlando Dr, Columbia, CT, 06237-1148
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117000
Loan Approval Amount (current) 117000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Columbia, TOLLAND, CT, 06237-1148
Project Congressional District CT-02
Number of Employees 20
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 117612.25
Forgiveness Paid Date 2021-10-25
4041487406 2020-05-08 0156 PPP 152 Hebron Rd, MARLBOROUGH, CT, 06447
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122350
Loan Approval Amount (current) 122350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MARLBOROUGH, HARTFORD, CT, 06447-0001
Project Congressional District CT-02
Number of Employees 26
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 123731.05
Forgiveness Paid Date 2021-07-09

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005195644 Active OFS 2024-03-07 2029-05-04 AMENDMENT

Parties

Name LITTLE PEOPLE UNLIMITED, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003371139 Active OFS 2020-05-22 2025-05-22 ORIG FIN STMT

Parties

Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name LITTLE PEOPLE UNLIMITED, INC.
Role Debtor
0003293143 Active OFS 2019-03-06 2029-05-04 AMENDMENT

Parties

Name LITTLE PEOPLE UNLIMITED, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002982558 Active OFS 2014-03-06 2029-05-04 AMENDMENT

Parties

Name LITTLE PEOPLE UNLIMITED, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002692523 Active OFS 2009-05-04 2029-05-04 ORIG FIN STMT

Parties

Name LITTLE PEOPLE UNLIMITED, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information