Search icon

COOKIES KIDS.COM, INC.

Company Details

Name: COOKIES KIDS.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2000 (25 years ago)
Entity Number: 2500081
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 510 FULTON ST, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-797-3300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 FULTON ST, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
SAMUEL FALACK Chief Executive Officer 510 FULTON ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 510 FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-01 2024-07-18 Address 510 FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2002-05-17 2008-04-01 Address 510 FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2002-05-17 2024-07-18 Address 510 FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2000-04-18 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-18 2002-05-17 Address 3000 MARCUS AVE SUITE 1E9, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718003536 2024-07-18 BIENNIAL STATEMENT 2024-07-18
200401060862 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180403007236 2018-04-03 BIENNIAL STATEMENT 2018-04-01
140718002262 2014-07-18 BIENNIAL STATEMENT 2014-04-01
120531002006 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100518003156 2010-05-18 BIENNIAL STATEMENT 2010-04-01
080401002419 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060503002504 2006-05-03 BIENNIAL STATEMENT 2006-04-01
040514002102 2004-05-14 BIENNIAL STATEMENT 2004-04-01
020517002133 2002-05-17 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4046967200 2020-04-27 0202 PPP 510 FULTON STREET, Brooklyn, NY, 11201
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194530
Loan Approval Amount (current) 194530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 66
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196010.59
Forgiveness Paid Date 2021-02-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State