Search icon

KIDS FIRST CHILDCARE, INC.

Company Details

Name: KIDS FIRST CHILDCARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2006 (19 years ago)
Entity Number: 3327374
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1676 Empire Blvd, 1676 EMPIRE BLVD., Webster, NY, United States, 14580
Principal Address: 1676 Empire Blvd, Webster, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANA SINGER Chief Executive Officer 1676 EMPIRE BLVD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
KIDS FIRST CHILDCARE, INC. DOS Process Agent 1676 Empire Blvd, 1676 EMPIRE BLVD., Webster, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
204415650
Plan Year:
2023
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
113
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 1676 EMPIRE BLVD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 58 YORKTOWN DR, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2020-03-05 2024-10-15 Address 58 YORKTOWN DR, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2020-03-05 2024-10-15 Address ATTN: DIANA SINGER, 1676 EMPIRE BLVD., WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2008-03-13 2020-03-05 Address 3 MADAKET DRIVE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241015002517 2024-10-15 BIENNIAL STATEMENT 2024-10-15
200305060113 2020-03-05 BIENNIAL STATEMENT 2020-03-01
160301006146 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140307006800 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120427002528 2012-04-27 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
220695.00
Total Face Value Of Loan:
220695.00
Date:
2020-04-13
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:
223540.00
Total Face Value Of Loan:
223540.00
Date:
2011-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
289000.00
Total Face Value Of Loan:
289000.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
220695
Current Approval Amount:
220695
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
221928.47
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
223540
Current Approval Amount:
223540
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
224771

Date of last update: 28 Mar 2025

Sources: New York Secretary of State