Search icon

ONE KID CORP.

Company Details

Name: ONE KID CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2003 (22 years ago)
Entity Number: 2907547
ZIP code: 10012
County: Queens
Place of Formation: New York
Address: 123 W 3RD ST APT R, NEW YORK, NY, United States, 10012
Principal Address: 123 W 3RD ST STE R, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WINSTON KULOK Chief Executive Officer 123 W 3RD ST APT R, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 W 3RD ST APT R, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 123 W 3RD ST APT R, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-04-11 2025-05-01 Address 123 W 3RD ST APT R, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2024-04-11 2024-04-11 Address 123 W 3RD ST APT R, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-04-11 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-11 2025-05-01 Address 123 W 3RD ST APT R, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501040885 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240411000642 2024-04-11 BIENNIAL STATEMENT 2024-04-11
130523002355 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110715002232 2011-07-15 BIENNIAL STATEMENT 2011-05-01
090605002634 2009-06-05 BIENNIAL STATEMENT 2009-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3073166 PL VIO INVOICED 2019-08-14 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-28 Settlement (Pre-Hearing) RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
192746.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-29
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:
252392.00
Total Face Value Of Loan:
252392.00
Date:
2020-04-14
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:
180280.00
Total Face Value Of Loan:
180280.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180280
Current Approval Amount:
180280
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
182211.22
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252392
Current Approval Amount:
252392
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
254860.6

Date of last update: 30 Mar 2025

Sources: New York Secretary of State