Search icon

KID FIT, INC.

Company Details

Name: KID FIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1997 (28 years ago)
Entity Number: 2128513
ZIP code: 10583
County: Nassau
Place of Formation: New York
Address: 777 WHITE PLAINS RD, SCARSDALE, NY, United States, 10583
Principal Address: 2134 IRONWOOD RD, MUTTONTOWN, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 777 WHITE PLAINS RD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
IAN AXELROD Chief Executive Officer 777 WHITE PLAINS RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2005-04-29 2007-03-21 Address 2134 IRONWOOD RD, MUTTONTOWN, NY, 11791, USA (Type of address: Principal Executive Office)
2005-04-29 2007-03-21 Address 777 WHITE PLAINS RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2003-04-18 2005-04-29 Address 777 WHITE PLAINS RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2003-04-18 2005-04-29 Address 2134 IRONWOOD RD, MUTTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer)
2001-04-04 2003-04-18 Address 14 VANDERVENTER AVE, SUITE L4, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2001-04-04 2003-04-18 Address 14 VANDERVENTER AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1997-03-31 2003-04-18 Address 14 VANDERVENTER AVE., POST WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110407002131 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090313002524 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070321002227 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050429002177 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030418002488 2003-04-18 BIENNIAL STATEMENT 2003-03-01
010404002733 2001-04-04 BIENNIAL STATEMENT 2001-03-01
970331001048 1997-03-31 CERTIFICATE OF INCORPORATION 1997-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3085598310 2021-01-21 0202 PPS 777 Post Rd, Scarsdale, NY, 10583-5000
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45284.17
Loan Approval Amount (current) 45284.17
Undisbursed Amount 0
Franchise Name The Little Gym
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-5000
Project Congressional District NY-16
Number of Employees 14
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 45699.27
Forgiveness Paid Date 2022-01-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State