Search icon

KIDS BY THE BUNCH, LTD.

Company Details

Name: KIDS BY THE BUNCH, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1998 (27 years ago)
Entity Number: 2218043
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 49 FOREST AVENUE, GLEN COVE, NY, United States, 11542
Principal Address: 49 FOREST AVE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIDS BY THE BUNCH, LTD 401K PLAN 2011 113416181 2012-09-27 KIDS BY THE BUNCH, LTD 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 611000
Sponsor’s telephone number 5166715000
Plan sponsor’s address 49 FOREST AVENUE, GLEN COVE, NY, 11542

Plan administrator’s name and address

Administrator’s EIN 113416181
Plan administrator’s name KIDS BY THE BUNCH, LTD
Plan administrator’s address 49 FOREST AVENUE, GLEN COVE, NY, 11542
Administrator’s telephone number 5166715000

Signature of

Role Plan administrator
Date 2012-09-27
Name of individual signing JONATHON TURMAN
KIDS BY THE BUNCH, LTD 401K PLAN 2010 113416181 2011-07-21 KIDS BY THE BUNCH, LTD 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 611000
Sponsor’s telephone number 5166715000
Plan sponsor’s address 49 FOREST AVENUE, GLEN COVE, NY, 11542

Plan administrator’s name and address

Administrator’s EIN 113416181
Plan administrator’s name KIDS BY THE BUNCH, LTD
Plan administrator’s address 49 FOREST AVENUE, GLEN COVE, NY, 11542
Administrator’s telephone number 5166715000

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing JONATHON TURMAN

Chief Executive Officer

Name Role Address
JONATHAN TURMAN Chief Executive Officer 49 FOREST AVE, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 FOREST AVENUE, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2003-09-15 2010-03-09 Address 118-21 QUEENS BLVD., STE. 603, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2002-01-14 2006-03-07 Address 49 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
2002-01-14 2003-09-15 Address 300 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1998-01-15 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-15 2002-01-14 Address P.O. BOX 376, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100309002997 2010-03-09 BIENNIAL STATEMENT 2010-01-01
080129002065 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060307003244 2006-03-07 BIENNIAL STATEMENT 2006-01-01
040113002776 2004-01-13 BIENNIAL STATEMENT 2004-01-01
030915000461 2003-09-15 CERTIFICATE OF CHANGE 2003-09-15
020114002648 2002-01-14 BIENNIAL STATEMENT 2002-01-01
011022000704 2001-10-22 CERTIFICATE OF AMENDMENT 2001-10-22
980817000227 1998-08-17 CERTIFICATE OF AMENDMENT 1998-08-17
980115000092 1998-01-15 CERTIFICATE OF INCORPORATION 1998-01-15

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2759605010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient KIDS BY THE BUNCH, LTD.
Recipient Name Raw KIDS BY THE BUNCH, LTD.
Recipient UEI VNWURJ1CUKN3
Recipient DUNS 927553094
Recipient Address 49 FOREST AVE, GLEN COVE, NASSAU, NEW YORK, 11542-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 35000.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1204570 Trademark 2012-09-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-09-12
Termination Date 2014-03-20
Date Issue Joined 2012-12-17
Section 1051
Status Terminated

Parties

Name TUTOR TIME LEARNING CENTERS, L
Role Plaintiff
Name KIDS BY THE BUNCH, LTD.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State