Search icon

TLC KIDS GROUP, INC.

Company Details

Name: TLC KIDS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1992 (33 years ago)
Entity Number: 1622781
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 85 CRESCENT BEACH ROAD, GLEN COVE, NY, United States, 11542
Principal Address: 85 CRESCENT BEACH RD, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY JACOBS Chief Executive Officer 85 CRESCENT BEACH RD, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
TLC KIDS GROUP, INC. DOS Process Agent 85 CRESCENT BEACH ROAD, GLEN COVE, NY, United States, 11542

Form 5500 Series

Employer Identification Number (EIN):
113102728
Plan Year:
2022
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 85 CRESCENT BEACH RD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 85 CRESCENT BEACH RD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-03-01 Address 85 CRESCENT BEACH RD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-03-01 Address 85 CRESCENT BEACH ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301038750 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230501003026 2023-05-01 BIENNIAL STATEMENT 2022-03-01
200303060464 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305007916 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301006282 2016-03-01 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
788107.00
Total Face Value Of Loan:
788107.00
Date:
2020-04-08
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:
788106.00
Total Face Value Of Loan:
788106.00

Trademarks Section

Serial Number:
78862551
Mark:
TLC TIMBER LAKE CAMP
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2006-04-17
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
TLC TIMBER LAKE CAMP

Goods And Services

For:
Recreational youth camp services
First Use:
2002-03-14
International Classes:
041 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
788107
Current Approval Amount:
788107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
796981.3
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
788106
Current Approval Amount:
788106
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
797239.39

Date of last update: 15 Mar 2025

Sources: New York Secretary of State