Search icon

S & E'S KIDS 'N ACTION LTD.

Company Details

Name: S & E'S KIDS 'N ACTION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1995 (30 years ago)
Entity Number: 1946561
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1149 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-377-1818

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1149 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
STEVEN SHAMMAH Chief Executive Officer 1149 MCDONALD AVE, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date
2087396-DCA Inactive Business 2019-06-20
0970568-DCA Inactive Business 2009-04-24
0970567-DCA Inactive Business 2009-04-24

History

Start date End date Type Value
1997-08-28 2001-09-19 Address 1149 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1995-08-09 2021-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171127006243 2017-11-27 BIENNIAL STATEMENT 2017-08-01
130815006117 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110822002491 2011-08-22 BIENNIAL STATEMENT 2011-08-01
091204002712 2009-12-04 BIENNIAL STATEMENT 2009-08-01
071226002515 2007-12-26 BIENNIAL STATEMENT 2007-08-01
051014002478 2005-10-14 BIENNIAL STATEMENT 2005-08-01
031006002582 2003-10-06 BIENNIAL STATEMENT 2003-08-01
010919002229 2001-09-19 BIENNIAL STATEMENT 2001-08-01
970828002081 1997-08-28 BIENNIAL STATEMENT 1997-08-01
950915000300 1995-09-15 CERTIFICATE OF AMENDMENT 1995-09-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-07 No data 1149 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-27 No data 1149 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11230 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-10 No data 1149 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-30 No data 1149 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11230 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-28 No data 1149 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3317879 RENEWAL CREDITED 2021-04-14 50 Permanent Amusement Device License Renewal Fee
3317882 RENEWAL CREDITED 2021-04-14 50 Permanent Amusement Device License Renewal Fee
3317890 RENEWAL CREDITED 2021-04-14 50 Permanent Amusement Device License Renewal Fee
3149409 RENEWAL INVOICED 2020-01-28 50 Permanent Amusement Device License Renewal Fee
3149418 RENEWAL INVOICED 2020-01-28 50 Permanent Amusement Device License Renewal Fee
3149598 RENEWAL INVOICED 2020-01-28 50 Permanent Amusement Device License Renewal Fee
3049056 LICENSE INVOICED 2019-06-20 50 Permanent Amusement Device License Fee
3001210 RENEWAL INVOICED 2019-03-12 50 Permanent Amusement Device License Renewal Fee
3001216 RENEWAL INVOICED 2019-03-12 50 Permanent Amusement Device License Renewal Fee
2756762 RENEWAL INVOICED 2018-03-08 50 Permanent Amusement Device License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1188228504 2021-02-18 0202 PPS 1149 McDonald Ave, Brooklyn, NY, 11230-3320
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48457
Loan Approval Amount (current) 48457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-3320
Project Congressional District NY-09
Number of Employees 5
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48898.9
Forgiveness Paid Date 2022-01-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State