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

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

Form 5500 Series

Employer Identification Number (EIN):
113723774
Plan Year:
2023
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
107
Sponsors Telephone Number:

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)

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
738414.00
Total Face Value Of Loan:
738414.00
Date:
2020-06-30
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:
738414.00
Total Face Value Of Loan:
738414.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
738414
Current Approval Amount:
738414
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
748505.66
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
738414
Current Approval Amount:
738414
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
749449.19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State