Search icon

KIDS-CENTRIC, INC.

Company Details

Name: KIDS-CENTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2004 (21 years ago)
Entity Number: 3075713
ZIP code: 11215
County: Queens
Place of Formation: New York
Address: 289 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIDS-CENTRIC, INC. PROFIT SHARING PLAN 2022 113723774 2024-04-12 KIDS-CENTRIC, INC. 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 611000
Sponsor’s telephone number 7184998399
Plan sponsor’s address 289 PROSPECT PARK WEST, BROOKLYN, NY, 11215
KIDS-CENTRIC, INC. PROFIT SHARING PLAN 2021 113723774 2023-04-18 KIDS-CENTRIC, INC. 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 611000
Sponsor’s telephone number 7184998399
Plan sponsor’s address 289 PROSPECT PARK WEST, BROOKLYN, NY, 11215
KIDS-CENTRIC, INC. PROFIT SHARING PLAN 2020 113723774 2022-04-13 KIDS-CENTRIC, INC. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 611000
Sponsor’s telephone number 7184998399
Plan sponsor’s address 289 PROSPECT PARK WEST, BROOKLYN, NY, 11215
KIDS-CENTRIC, INC. PROFIT SHARING PLAN 2019 113723774 2021-04-14 KIDS-CENTRIC, INC. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 611000
Sponsor’s telephone number 7184998399
Plan sponsor’s address 289 PROSPECT PARK WEST, BROOKLYN, NY, 11215
KIDS-CENTRIC, INC. PROFIT SHARING PLAN 2018 113723774 2020-07-09 KIDS-CENTRIC, INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 611000
Sponsor’s telephone number 7184998399
Plan sponsor’s address 289 PROSPECT PARK WEST, BROOKLYN, NY, 11215
KIDS-CENTRIC, INC. PROFIT SHARING PLAN 2017 113723774 2019-04-11 KIDS-CENTRIC, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 611000
Sponsor’s telephone number 7184998399
Plan sponsor’s address 289 PROSPECT PARK WEST, BROOKLYN, NY, 11215
KIDS-CENTRIC, INC. PROFIT SHARING PLAN 2016 113723774 2018-04-13 KIDS-CENTRIC, INC. 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 611000
Sponsor’s telephone number 7184998399
Plan sponsor’s address 289 PROSPECT PARK WEST, BROOKLYN, NY, 11215
KIDS-CENTRIC, INC. PROFIT SHARING PLAN 2015 113723774 2017-04-14 KIDS-CENTRIC, INC. 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 611000
Sponsor’s telephone number 6468987774
Plan sponsor’s address 7 PARK AVE, NEW YORK, NY, 10058

Signature of

Role Plan administrator
Date 2017-04-14
Name of individual signing MARCIA KEPECS
KIDS-CENTRIC, INC. PROFIT SHARING PLAN 2014 113723774 2016-04-13 KIDS-CENTRIC, INC. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 611000
Sponsor’s telephone number 6468987774
Plan sponsor’s address 7 PARK AVE, NEW YORK, NY, 10058

Signature of

Role Plan administrator
Date 2016-04-13
Name of individual signing MARCIA KEPECS
KIDS-CENTRIC, INC. CASH BALANCE PENSION PLAN AND TRUST 2014 113723774 2016-04-13 KIDS-CENTRIC, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-07-01
Business code 611000
Sponsor’s telephone number 6468987774
Plan sponsor’s address 7 PARK AVENUE, NEW YORK, NY, 10058

Signature of

Role Plan administrator
Date 2016-04-13
Name of individual signing MARCIA KEPECS

DOS Process Agent

Name Role Address
KIDS-CENTRIC, INC. DOS Process Agent 289 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
MARCIA KEPECS Chief Executive Officer 7 PARK AVE. #113, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2010-08-06 2014-08-06 Address 1657A 8TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2010-08-06 2014-08-06 Address 1657A 8TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2008-07-17 2010-08-06 Address 240 GREENWAY ROAD, LIDO BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2008-07-17 2010-08-06 Address 240 GREENWAY ROAD, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process)
2006-06-27 2014-08-06 Address 113 LINDEN ST, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2006-06-27 2008-07-17 Address 113 LINDEN ST, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
2006-06-27 2008-07-17 Address 1819 FLUSHING AVENUE, LEWIS BUILDING, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2004-07-08 2006-06-27 Address 1819 FLUSHING AVENUE, LEWIS FLUSHING BUILDING, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140806006366 2014-08-06 BIENNIAL STATEMENT 2014-07-01
100806002552 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080717002062 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060627002695 2006-06-27 BIENNIAL STATEMENT 2006-07-01
050707000019 2005-07-07 CERTIFICATE OF AMENDMENT 2005-07-07
040708000564 2004-07-08 CERTIFICATE OF INCORPORATION 2004-07-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-11 No data 289 PROSPECT PARK W, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2400433 SL VIO INVOICED 2016-08-22 15000 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1539298702 2021-03-27 0202 PPS 289 Prospect Park W, Brooklyn, NY, 11215-6670
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 738414
Loan Approval Amount (current) 738414
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-6670
Project Congressional District NY-10
Number of Employees 60
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 749449.19
Forgiveness Paid Date 2022-09-20
6390268000 2020-06-30 0202 PPP 289 PROSPECT PARK WEST, BROOKLYN, NY, 11215-5417
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 738414
Loan Approval Amount (current) 738414
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-5417
Project Congressional District NY-10
Number of Employees 60
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 748505.66
Forgiveness Paid Date 2021-11-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State