Search icon

MYRTLE KIDS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MYRTLE KIDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1996 (29 years ago)
Entity Number: 2044501
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 54-32 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385
Principal Address: 54-32 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MYRTLE KIDS INC. DOS Process Agent 54-32 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
GARY COHEN Chief Executive Officer 54-32 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
1998-07-06 2012-08-01 Address 54-32 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1996-08-07 2020-11-02 Address 54-32 MYRTLE AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1996-07-02 1996-08-07 Address 42-32 MYRTLE AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062173 2020-11-02 BIENNIAL STATEMENT 2020-07-01
120801006175 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100812002730 2010-08-12 BIENNIAL STATEMENT 2010-07-01
080827002901 2008-08-27 BIENNIAL STATEMENT 2008-07-01
060628003000 2006-06-28 BIENNIAL STATEMENT 2006-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
185533 OL VIO INVOICED 2012-09-12 250 OL - Other Violation
123106 CL VIO INVOICED 2010-10-25 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
129564.00
Total Face Value Of Loan:
129564.00
Date:
2020-06-03
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:
500000.00
Date:
2020-04-14
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:
7030.00
Total Face Value Of Loan:
135505.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129564
Current Approval Amount:
129564
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130458.52
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128475
Current Approval Amount:
135505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137119.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State