Search icon

KIDS FIRST EVALUATION & ADVOCACY CENTER INC.

Company Details

Name: KIDS FIRST EVALUATION & ADVOCACY CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1997 (28 years ago)
Entity Number: 2125403
ZIP code: 11729
County: Nassau
Place of Formation: New York
Principal Address: 1014 GRAND BLVD, STE 5, DEER PARK, NY, United States, 11729
Address: 1014 GRAND BLVD. - SUITE 5, STE 5, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIDS FIRST EVALUATION & ADVOCACY CENTER INC. DOS Process Agent 1014 GRAND BLVD. - SUITE 5, STE 5, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
DAWN PLUMITALLO Chief Executive Officer 1014 GRAND BLVD, STE 5, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2011-03-22 2021-03-03 Address 1014 GRAND BLVD, STE 5, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2009-03-09 2011-03-22 Address DR DAWN PLUMITTALO, 718 THE PLAIN RD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2009-03-09 2011-03-22 Address 718 THE PLAIN RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2005-05-10 2009-03-09 Address DR DAWN PLUMATTELO, 718 THE PLAIN RD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2005-05-10 2009-03-09 Address 718 THE PLAIN RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2005-05-10 2011-03-22 Address 718 THE PLAIN RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1999-05-26 2005-05-10 Address DR DAWN PLUMATTELO, 2538 INGLEWOOD ST, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1999-05-26 2005-05-10 Address 2538 INGLEWOOD ST, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1997-03-21 2005-05-10 Address 2538 INGLEWOOD STREET, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303060653 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190311060641 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170301006790 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150303006654 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130307006399 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110322003098 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090309002194 2009-03-09 BIENNIAL STATEMENT 2009-03-01
050510002071 2005-05-10 BIENNIAL STATEMENT 2005-03-01
990526002392 1999-05-26 BIENNIAL STATEMENT 1999-03-01
970321000486 1997-03-21 CERTIFICATE OF INCORPORATION 1997-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3209238604 2021-03-16 0235 PPS 1014 Grand Blvd Ste 5, Deer Park, NY, 11729-5782
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) 428420
Loan Approval Amount (current) 428420
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 Deer Park, SUFFOLK, NY, 11729-5782
Project Congressional District NY-02
Number of Employees 90
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 431778.81
Forgiveness Paid Date 2022-01-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State