Search icon

LITTLE FRIENDS, LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LITTLE FRIENDS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 10 Apr 2006
Branch of: LITTLE FRIENDS, LLC, NEW YORK (Company Number 3319466)
Business ALEI: 0855977
Annual report due: 31 Mar 2026
Business address: 25 VALLEY DR., GREENWICH, CT, 06831, United States
Mailing address: 25 VALLEY DR., GREENWICH, CT, United States, 06831
Office jurisdiction address: 24 Milltown Rd, Holmes, NY, 12531-5005, United States
ZIP code: 06831
County: Fairfield
Place of Formation: NEW YORK
E-Mail: verna@littlefriendsgwc.com

Industry & Business Activity

NAICS

624410 Child Care Services

This industry comprises establishments primarily engaged in providing care and early learning opportunities for infants and children. These establishments generally care for children from birth through school age and may also offer pre-kindergarten, kindergarten, and/or before- or after-school educational programs. The care and early learning provided by these establishments may include opportunities for development in health, social and emotional learning, and family engagement. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Verna Esposito Agent 25 VALLEY DR., GREENWICH, CT, 06831, United States 25 VALLEY DR., GREENWICH, CT, 06831, United States +1 914-420-8543 verna@littlefriendsgwc.com 112 East Elm St., Greenwich, CT 06830, Greenwich, CT, 06830, United States

Officer

Name Role Business address Residence address
BRITTANY WILLIAMSON Officer 25 VALLEY DR., GREENWICH, CT, 06831, United States 112 East Elm St, Greenwich, CT, 06830, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.16328 Child Care Center ACTIVE ACTIVE 2006-08-31 2021-04-01 2025-03-31
DCCC.13049 Child Care Center INACTIVE WITHDRAWN CLOSED 1989-06-06 2003-12-02 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012978119 2025-03-06 - Annual Report Annual Report -
BF-0012359530 2024-03-13 - Annual Report Annual Report -
BF-0010869211 2023-02-17 - Annual Report Annual Report -
BF-0011412804 2023-02-17 - Annual Report Annual Report -
BF-0009080407 2022-06-27 - Annual Report Annual Report 2018
BF-0009080405 2022-06-27 - Annual Report Annual Report 2019
BF-0009080399 2022-06-27 - Annual Report Annual Report 2015
BF-0009080403 2022-06-27 - Annual Report Annual Report 2017
BF-0009080404 2022-06-27 - Annual Report Annual Report 2013
BF-0009080406 2022-06-27 - Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7183747302 2020-04-30 0156 PPP 25 Valley Dr, GREENWICH, CT, 06831
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273500
Loan Approval Amount (current) 263500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GREENWICH, FAIRFIELD, CT, 06831-0401
Project Congressional District CT-04
Number of Employees 32
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265759.51
Forgiveness Paid Date 2021-03-15
1332038610 2021-03-13 0156 PPS 25 Valley Dr, Greenwich, CT, 06831-5203
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215000
Loan Approval Amount (current) 215000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06831-5203
Project Congressional District CT-04
Number of Employees 30
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216117.88
Forgiveness Paid Date 2021-09-24
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