Search icon

BABYLON KIDS INC.

Company Details

Name: BABYLON KIDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1999 (26 years ago)
Entity Number: 2389287
ZIP code: 11385
County: New York
Place of Formation: New York
Address: MYRTLE KIDS, 54-32 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385
Principal Address: 54-32 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY COHEN Chief Executive Officer 54-32 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
GARY COHEN DOS Process Agent MYRTLE KIDS, 54-32 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2001-08-08 2013-06-19 Address 54-32 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2001-08-08 2013-06-19 Address MYRTLE KIDS, 54-32 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2000-10-12 2001-08-08 Address 54-32 MYRTLE AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1999-06-16 2000-10-12 Address TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210610060338 2021-06-10 BIENNIAL STATEMENT 2021-06-01
150603006646 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130619006419 2013-06-19 BIENNIAL STATEMENT 2013-06-01
110727002230 2011-07-27 BIENNIAL STATEMENT 2011-06-01
090625002258 2009-06-25 BIENNIAL STATEMENT 2009-06-01
070724002421 2007-07-24 BIENNIAL STATEMENT 2007-06-01
030529002812 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010808002402 2001-08-08 BIENNIAL STATEMENT 2001-06-01
001012000425 2000-10-12 CERTIFICATE OF CHANGE 2000-10-12
990616000598 1999-06-16 CERTIFICATE OF INCORPORATION 1999-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3176487104 2020-04-11 0235 PPP 662 Stewart Avenue Unit 15, GARDEN CITY, NY, 11530-4708
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75290
Loan Approval Amount (current) 75290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-4708
Project Congressional District NY-04
Number of Employees 26
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76187.29
Forgiveness Paid Date 2021-06-24

Date of last update: 13 Mar 2025

Sources: New York Secretary of State