Search icon

KIDS FIRST EVALUATION & ADVOCACY CENTER INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1629335559

Authorized Person:

Name:
TARA MIGUEL
Role:
SUPERVISOR
Phone:

Taxonomy:

Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
Yes

Contacts:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
428420.00
Total Face Value Of Loan:
428420.00
Date:
2020-05-02
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:
470005.00
Total Face Value Of Loan:
470005.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
428420
Current Approval Amount:
428420
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
431778.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State