Search icon

KIDDIE KAMPUS, INC.

Company Details

Name: KIDDIE KAMPUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1988 (37 years ago)
Entity Number: 1238307
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 3235 ROUTE 112, BUILDING #5, MEDFORD, NY, United States, 11763
Principal Address: 3235 ROUTE 112, BLDG # 5, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RACHEL NORTON Chief Executive Officer 3235 ROUTE 112, BLDG# 5, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3235 ROUTE 112, BUILDING #5, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2006-03-02 2008-03-11 Address 3235 ROUTE 112, BLDG #5, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1998-02-10 2006-03-02 Address 3080 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1998-02-10 2004-10-06 Address 3080 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1998-02-10 2008-03-11 Address 17 SALEM DR, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
1997-05-08 1998-02-10 Address 3080 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1994-02-14 1997-05-08 Address 135 CLARKE STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1993-04-01 1998-02-10 Address 135 CLARK STREET, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1993-04-01 1998-02-10 Address 354 HEWLETT AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1988-02-25 1994-02-14 Address 135 CLARKE STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140423002114 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120510002570 2012-05-10 BIENNIAL STATEMENT 2012-02-01
100304002303 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080311002156 2008-03-11 BIENNIAL STATEMENT 2008-02-01
060302002778 2006-03-02 BIENNIAL STATEMENT 2006-02-01
041006000165 2004-10-06 CERTIFICATE OF AMENDMENT 2004-10-06
040126002176 2004-01-26 BIENNIAL STATEMENT 2004-02-01
020130002463 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000225002744 2000-02-25 BIENNIAL STATEMENT 2000-02-01
980210002765 1998-02-10 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8415528405 2021-02-13 0235 PPS 3235 Route 112 Bldg 5, Medford, NY, 11763-1437
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110842
Loan Approval Amount (current) 110842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763-1437
Project Congressional District NY-02
Number of Employees 21
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112330.02
Forgiveness Paid Date 2022-06-23
2946027207 2020-04-16 0235 PPP 3235 Rte. 112, MEDFORD, NY, 11763-0001
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110800
Loan Approval Amount (current) 110800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDFORD, SUFFOLK, NY, 11763-0001
Project Congressional District NY-01
Number of Employees 22
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111763.34
Forgiveness Paid Date 2021-03-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State