Search icon

AMERICA'S KIDS LLC

Headquarter

Company Details

Name: AMERICA'S KIDS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2004 (21 years ago)
Entity Number: 3101933
ZIP code: 10010
County: Kings
Place of Formation: New York
Address: 19 W 34TH ST 11 FL, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-594-2340

Phone +1 718-777-1539

Links between entities

Type Company Name Company Number State
Headquarter of AMERICA'S KIDS LLC, CONNECTICUT 1041632 CONNECTICUT
Headquarter of AMERICA'S KIDS LLC, ILLINOIS LLC_02880466 ILLINOIS

DOS Process Agent

Name Role Address
AMERICA'S KIDS LLC DOS Process Agent 19 W 34TH ST 11 FL, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date End date
1376377-DCA Inactive Business 2010-12-06 2011-01-04
1242466-DCA Inactive Business 2006-12-01 2006-12-31

History

Start date End date Type Value
2023-03-23 2024-09-03 Address 19 W 34TH ST 11 FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2004-09-14 2023-03-23 Address 600 THIRD AVENUE, 25TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903001709 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230323001998 2023-03-23 BIENNIAL STATEMENT 2022-09-01
110913002458 2011-09-13 BIENNIAL STATEMENT 2010-09-01
041019000010 2004-10-19 CERTIFICATE OF AMENDMENT 2004-10-19
040914000683 2004-09-14 ARTICLES OF ORGANIZATION 2004-09-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-21 No data 3728 JUNCTION BLVD, Queens, CORONA, NY, 11368 ECB Summons Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-02 No data 17 W 34TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-14 No data 16217 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-05 No data 39 E FORDHAM RD, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-05 No data 35 E FORDHAM RD, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-04 No data 162 W 125TH ST, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-22 No data 16217 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-20 No data 350 E FORDHAM RD, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-01 No data 3728 JUNCTION BLVD, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-23 No data 35 E FORDHAM RD, Bronx, BRONX, NY, 10468 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
2914094 OL VIO INVOICED 2018-10-23 250 OL - Other Violation
2828916 OL VIO CREDITED 2018-08-14 500 OL - Other Violation
2407502 CL VIO INVOICED 2016-09-02 175 CL - Consumer Law Violation
1030367 RENEWAL INVOICED 2010-11-30 50 Special Sale License Renewal Fee
1030366 LICENSE INVOICED 2010-11-05 50 Special Sales License Fee
98653 PL VIO INVOICED 2008-06-19 60 PL - Padlock Violation
769103 RENEWAL INVOICED 2006-12-01 50 Special Sale License Renewal Fee
769102 LICENSE INVOICED 2006-10-30 50 Special Sales License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-02 Hearing Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data 1 No data
2016-08-23 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9377118501 2021-03-12 0202 PPS 19 W 34th St, New York, NY, 10001-3006
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1048870
Loan Approval Amount (current) 1048870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3006
Project Congressional District NY-12
Number of Employees 281
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1055910.36
Forgiveness Paid Date 2021-11-30
6051567202 2020-04-27 0202 PPP 19 W 34th St, NEW YORK, NY, 10001-3006
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1733367
Loan Approval Amount (current) 1733367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-3006
Project Congressional District NY-12
Number of Employees 361
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1744906.95
Forgiveness Paid Date 2020-12-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809144 Americans with Disabilities Act - Other 2018-10-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-05
Termination Date 2019-03-06
Date Issue Joined 2018-12-28
Section 1331
Status Terminated

Parties

Name ALTAUNE BROWN
Role Plaintiff
Name AMERICA'S KIDS LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State