Search icon

GIFTED KIDS, INC.

Company Details

Name: GIFTED KIDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2004 (21 years ago)
Entity Number: 3068621
ZIP code: 11204
County: Richmond
Place of Formation: New York
Address: 6916 20TH AVE, BROOKLYN, NY, United States, 11204
Principal Address: 1461 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6916 20TH AVE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
VERONICA YEGOROVA Chief Executive Officer 1461 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2006-06-12 2008-07-01 Address 1461 HYLAN BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2006-06-12 2008-07-01 Address 1461 HYLAN BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2006-06-12 2008-07-01 Address 6916 20TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2004-06-21 2006-06-12 Address 1461 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140701007188 2014-07-01 BIENNIAL STATEMENT 2014-06-01
100628002912 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080701002634 2008-07-01 BIENNIAL STATEMENT 2008-06-01
060612002189 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040621000476 2004-06-21 CERTIFICATE OF INCORPORATION 2004-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2110497709 2020-05-01 0202 PPP 81 WILLOW ST, FLORAL PARK, NY, 11001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97892
Loan Approval Amount (current) 97892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORAL PARK, QUEENS, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 31
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 98824.69
Forgiveness Paid Date 2021-04-19
7890278309 2021-01-28 0202 PPS 1461 Hylan Blvd, Staten Island, NY, 10305-1906
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79265
Loan Approval Amount (current) 79265
Undisbursed Amount 0
Franchise Name Eye Level Learning Center
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-1906
Project Congressional District NY-11
Number of Employees 28
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 79830.34
Forgiveness Paid Date 2021-10-19

Date of last update: 12 Mar 2025

Sources: New York Secretary of State