Search icon

IBIZA KIDZ, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IBIZA KIDZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1989 (36 years ago)
Entity Number: 1380559
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 61 FOURTH AVE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROLE HUSIAK Chief Executive Officer 61 FOURTH AVE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
IBIZA KIDZ DOS Process Agent 61 FOURTH AVE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1993-10-13 2005-10-28 Address 53 ST. MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-10-13 2005-10-28 Address 128 2 AVENUE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1989-08-30 2005-10-28 Address 128 SECOND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090803002002 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070810002329 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051028002516 2005-10-28 BIENNIAL STATEMENT 2005-08-01
050602000229 2005-06-02 CERTIFICATE OF AMENDMENT 2005-06-02
030909002456 2003-09-09 BIENNIAL STATEMENT 2003-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2270700 CL VIO CREDITED 2016-02-02 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-22 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
15862.00
Total Face Value Of Loan:
15862.00
Date:
2020-06-16
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:
124000.00
Total Face Value Of Loan:
417400.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
16655.00
Total Face Value Of Loan:
16655.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15862
Current Approval Amount:
15862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15954.53
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16655
Current Approval Amount:
16655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
16803.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State