Search icon

ABC KIDDIELAND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABC KIDDIELAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2004 (21 years ago)
Entity Number: 3010289
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 35-51 85TH STREET, APT 2K, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 65-21A ROOSSEVELT AVENUE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-651-3551

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERLINDA PERNIA AIGBE DOS Process Agent 35-51 85TH STREET, APT 2K, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
ERLINDA P AIGBE Chief Executive Officer 65-21A ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

Form 5500 Series

Employer Identification Number (EIN):
200719426
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2012-03-14 2014-03-26 Address 35-51 85TH STREET / APT 2K, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2006-03-16 2012-03-14 Address 37-13 85TH STREET, APT3, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2004-03-17 2006-03-16 Address 37-13 85TH STREET, APT3, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2004-02-09 2004-03-17 Address 37-13 85TH STREET APT3, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140326002393 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120314002072 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100223002476 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080204003126 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060316002096 2006-03-16 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
72470.00
Total Face Value Of Loan:
72470.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72470
Current Approval Amount:
72470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72913.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State