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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110842.00
Total Face Value Of Loan:
110842.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110800.00
Total Face Value Of Loan:
110800.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110842
Current Approval Amount:
110842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112330.02
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110800
Current Approval Amount:
110800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111763.34

Date of last update: 16 Mar 2025

Sources: New York Secretary of State