Search icon

KA WHITESTONE, INC.

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

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 2024-01-10 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)
2024-01-10 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-05 2024-01-10 Address 6149 S. RAINBOW BLVD., LAS VEGAS, NV, 89118, USA (Type of address: Service of Process)
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)
2010-05-21 2015-01-05 Address 7-05 152ND STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2010-05-21 2015-01-05 Address 7-05 152ND STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2008-05-14 2010-05-21 Address 45-15 UNION ST, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2008-05-14 2010-05-21 Address 45-15 UNION ST, FLUSHING, NY, 11355, 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
080514002997 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060510000999 2006-05-10 CERTIFICATE OF INCORPORATION 2006-05-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-31 KIDDIE ACADEMY OF WHITESTONE 7-05 152ND STREET, QUEENS, 11357 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-04-26 KIDDIE ACADEMY OF WHITESTONE 7-05 152ND STREET, QUEENS, 11357 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-04-13 KIDDIE ACADEMY OF WHITESTONE 7-05 152ND STREET, QUEENS, 11357 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-02-15 KIDDIE ACADEMY OF WHITESTONE 7-05 152ND STREET, QUEENS, 11357 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Required smoke and carbon monoxide detectors Not provided or maintained at time of inspection.
2021-09-07 KIDDIE ACADEMY OF WHITESTONE 7-05 152ND STREET, QUEENS, 11357 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2020-09-30 KIDDIE ACADEMY OF WHITESTONE 7-05 152ND STREET, QUEENS, 11357 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection it was determined that child care service failed to take any and all necessary action to eliminate potential hazards.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9062898409 2021-02-14 0202 PPS 705 152nd St, Whitestone, NY, 11357-1220
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 328874
Loan Approval Amount (current) 328874
Undisbursed Amount 0
Franchise Name Kiddie Academy
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-1220
Project Congressional District NY-03
Number of Employees 11
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 330655.4
Forgiveness Paid Date 2021-08-31
3642987208 2020-04-27 0202 PPP 705 152nd St, Whitestone, NY, 11357-1220
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325700
Loan Approval Amount (current) 325700
Undisbursed Amount 0
Franchise Name Kiddie Academy
Lender Location ID 188901
Servicing Lender Name The Bancorp Bank National Association
Servicing Lender Address 345 N Reid Place, Sioux Falls, SD, 57103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-1220
Project Congressional District NY-03
Number of Employees 49
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188901
Originating Lender Name The Bancorp Bank National Association
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 329300.79
Forgiveness Paid Date 2021-06-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State