Search icon

KIDSKARE, LLC

Company Details

Name: KIDSKARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2002 (23 years ago)
Entity Number: 2756049
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 511 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
C/O DAVID SAIDOFF DOS Process Agent 511 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

Agent

Name Role Address
DAVID SAIDOFF Agent 273 ELM STREET, WEST HEMPSTEAD, NY, 11552

National Provider Identifier

NPI Number:
1447400122

Authorized Person:

Name:
MR. DAVID C SAIDOFF
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
No
Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2018-04-02 2024-10-30 Address 511 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2010-05-26 2018-04-02 Address 273 ELM STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2010-05-26 2024-10-30 Address 273 ELM STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Registered Agent)
2006-04-11 2010-05-26 Address 511 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2002-04-17 2010-05-26 Address 273 ELM STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241030017914 2024-10-30 BIENNIAL STATEMENT 2024-10-30
200406060038 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180402006003 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140414006228 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120518002103 2012-05-18 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51800.00
Total Face Value Of Loan:
51800.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51800
Current Approval Amount:
51800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52127.7

Date of last update: 30 Mar 2025

Sources: New York Secretary of State