Search icon

KIDDIE KOTTAGE, INC.

Company Details

Name: KIDDIE KOTTAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2000 (25 years ago)
Entity Number: 2523251
ZIP code: 10588
County: Westchester
Place of Formation: New York
Address: 3845 Cranberry Lane, Shrub Oak, NY, United States, 10588
Principal Address: 1176 East Main Street, Shrub Oak, NY, NY, United States, 10588

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIDDIE KOTTAGE INC DOS Process Agent 3845 Cranberry Lane, Shrub Oak, NY, United States, 10588

Chief Executive Officer

Name Role Address
ELIZABETH A MUCCITELLI Chief Executive Officer 1176 E MAIN ST, SHRUB OAK, NY, United States, 10588

History

Start date End date Type Value
2023-11-14 2023-11-14 Address 1176 E MAIN ST, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
2015-07-02 2023-11-14 Address 1176 E MAIN ST, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
2014-06-17 2015-07-02 Address 1176 E MAIN ST, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
2013-11-20 2015-07-02 Address 1176 E MAIN ST, SHRUB OAK, NY, 10588, USA (Type of address: Principal Executive Office)
2013-11-20 2014-06-17 Address 1176 E MAIN ST, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
2006-05-31 2023-11-14 Address 1176 E MAIN ST, SHRUB OAK, NY, 10588, USA (Type of address: Service of Process)
2006-05-31 2013-11-20 Address 1176 E MAIN ST, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
2006-05-31 2013-11-20 Address GERMAINE REDA, 1176 E MAIN ST, SHRUB OAK, NY, 10588, USA (Type of address: Principal Executive Office)
2004-07-13 2006-05-31 Address GERMAINE REDA, 1176 E MAIN ST, SHRUB OAK, NY, 10588, USA (Type of address: Principal Executive Office)
2004-07-13 2006-05-31 Address 1176 E MAIN ST, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231114002638 2023-11-14 BIENNIAL STATEMENT 2022-06-01
150702002017 2015-07-02 AMENDMENT TO BIENNIAL STATEMENT 2014-06-01
140617006570 2014-06-17 BIENNIAL STATEMENT 2014-06-01
131120002051 2013-11-20 AMENDMENT TO BIENNIAL STATEMENT 2012-06-01
120713002855 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100622002714 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080619002334 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060531002413 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040713002673 2004-07-13 BIENNIAL STATEMENT 2004-06-01
020529002215 2002-05-29 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1620938810 2021-04-10 0202 PPS 1176 E Main St, Shrub Oak, NY, 10588-1409
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5602
Loan Approval Amount (current) 5602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shrub Oak, WESTCHESTER, NY, 10588-1409
Project Congressional District NY-17
Number of Employees 3
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5629.93
Forgiveness Paid Date 2021-10-20
6981987108 2020-04-14 0202 PPP 1176 East Main Street, SHRUB OAK, NY, 10588
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8152
Loan Approval Amount (current) 8152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SHRUB OAK, WESTCHESTER, NY, 10588-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8219.67
Forgiveness Paid Date 2021-02-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State