Search icon

KA WHITESTONE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KA WHITESTONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2006 (19 years ago)
Entity Number: 3360422
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: Kiddie Academy, 705 152ND ST Whitestone, NY 11357, Whitestone, NY, United States, 11354
Principal Address: 7-05 152ND STREET, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-747-5555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
7-05 152ND STREET DOS Process Agent Kiddie Academy, 705 152ND ST Whitestone, NY 11357, Whitestone, NY, United States, 11354

Chief Executive Officer

Name Role Address
KENNETHE S. SPERBER Chief Executive Officer 705 152ND STREET, WHITESTONE, NY, United States, 11357

Form 5500 Series

Employer Identification Number (EIN):
020777615
Plan Year:
2024
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
102
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-13 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-10 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-10 2024-01-10 Address 705 152ND STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address C/O PROCESSING CENTER, 6149 S. RAINBOW BLVD., LAS VEGAS, NV, 89118, USA (Type of address: Chief Executive Officer)
2015-01-05 2024-01-10 Address C/O PROCESSING CENTER, 6149 S. RAINBOW BLVD., LAS VEGAS, NV, 89118, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240110004324 2024-01-10 BIENNIAL STATEMENT 2024-01-10
150105008135 2015-01-05 BIENNIAL STATEMENT 2014-05-01
120627002873 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100521002115 2010-05-21 BIENNIAL STATEMENT 2010-05-01
090520000946 2009-05-20 CERTIFICATE OF AMENDMENT 2009-05-20

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
328874.00
Total Face Value Of Loan:
328874.00
Date:
2020-04-28
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:
325700.00
Total Face Value Of Loan:
325700.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$328,874
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$328,874
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$330,655.4
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $328,872
Utilities: $1
Jobs Reported:
49
Initial Approval Amount:
$325,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$325,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$329,300.79
Servicing Lender:
The Bancorp Bank National Association
Use of Proceeds:
Payroll: $325,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State