Search icon

Tiny Steps Academy LLC

Company Details

Name: Tiny Steps Academy LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 12 Jan 2017 (8 years ago)
Business ID: 1108899
ZIP code: 39507
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 520 E Pass Road, Suite GGulfport, MS 39507

Manager

Name Role Address
Deneka Alexander Manager 520 E Pass Road, Suite G, Gulfport, MS 39507

President

Name Role Address
Deneka Alexander President 520 E Pass Road, Suite G, Gulfport, MS 39507

Other

Name Role Address
Orette Alexander Other 520 E Pass Road, Suite G, Gulfport, MS 39507

Secretary

Name Role Address
Orette Alexander Secretary 520 E Pass Road, Suite G, Gulfport, MS 39507

Organizer

Name Role Address
LegalZoom.com, Inc. Organizer 101 N. Brand Blvd., 10th Floor, Glendale, CA 91203

Agent

Name Role Address
Deneka Alexander Agent 520 E Pass Road, Gulfport, MS 39507

Filings

Type Status Filed Date Description
Reinstatement Filed 2025-01-17 Reinstatement For Tiny Steps Academy LLC
Admin Dissolution Filed 2024-01-05 Action of Intent to Dissolve: RA: Tiny Steps Academy LLC
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: RA: Tiny Steps Academy LLC
Agent Resignation Filed 2023-06-22 Agent Resignation For United States Corporation Agents, Inc.
Annual Report LLC Filed 2023-03-24 Annual Report For Tiny Steps Academy LLC
Annual Report LLC Filed 2022-04-13 Annual Report For Tiny Steps Academy LLC
Registered Agent Change of Address Filed 2021-09-09 Agent Address Change For United States Corporation Agents, Inc.
Annual Report LLC Filed 2021-04-15 Annual Report For Tiny Steps Academy LLC
Annual Report LLC Filed 2020-04-11 Annual Report For Tiny Steps Academy LLC
Amendment Form Filed 2019-10-16 Amendment For Tiny Steps Academy LLC

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7322407110 2020-04-14 0470 PPP 520 East Pass Road, Gulfport, MS, 39507
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96200
Loan Approval Amount (current) 67400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gulfport, HARRISON, MS, 39507-0002
Project Congressional District MS-04
Number of Employees 19
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 67989.06
Forgiveness Paid Date 2021-03-23
7732288306 2021-01-28 0470 PPS 520 E Pass Rd Ste G, Gulfport, MS, 39507-3265
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77032
Loan Approval Amount (current) 77032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gulfport, HARRISON, MS, 39507-3265
Project Congressional District MS-04
Number of Employees 20
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 77962.72
Forgiveness Paid Date 2022-04-27

Date of last update: 31 Mar 2025

Sources: Mississippi Secretary of State