Search icon

KID'S KLUB PRE-SCHOOL & DAY CARE, INC.

Company Details

Name: KID'S KLUB PRE-SCHOOL & DAY CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1998 (27 years ago)
Date of dissolution: 18 Apr 2024
Entity Number: 2233201
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 714 BARRALLY STREET, N. TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHLEEN M EMMONS Chief Executive Officer 714 BARRALLY STREET, N. TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 714 BARRALLY STREET, N. TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2000-03-09 2024-04-19 Address 714 BARRALLY STREET, N. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2000-03-09 2024-04-19 Address 714 BARRALLY STREET, N. TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1998-02-27 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-27 2000-03-09 Address 714 BARRALLY STREET, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419001250 2024-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-18
140327002241 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120312002912 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100223002709 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080220003008 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060314002073 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040212002383 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020204002644 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000309002496 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980227000137 1998-02-27 CERTIFICATE OF INCORPORATION 1998-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6068138510 2021-03-02 0296 PPS 3429 Harlem Rd, Buffalo, NY, 14225-2019
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107630
Loan Approval Amount (current) 107630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14225-2019
Project Congressional District NY-26
Number of Employees 16
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108143.09
Forgiveness Paid Date 2021-08-25
2506377301 2020-04-29 0296 PPP 3429 Harlem Rd, Cheektowaga, NY, 14225-2019
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109799
Loan Approval Amount (current) 109799
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-2019
Project Congressional District NY-26
Number of Employees 16
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110881.95
Forgiveness Paid Date 2021-05-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State