Search icon

KIDS R MY BIZ, INC.

Company Details

Name: KIDS R MY BIZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2006 (19 years ago)
Entity Number: 3408692
ZIP code: 14047
County: Erie
Place of Formation: New York
Address: 7008 ERIE ROAD, DERBY, NY, United States, 14047
Principal Address: 7008 REVERE DRIVE, DERBY, NY, United States, 14047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIDS R MY BIZ INC 401(K) PROFIT SHARING PLAN & TRUST 2021 205549914 2022-06-02 KIDS R MY BIZ INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 624410
Sponsor’s telephone number 7169475052
Plan sponsor’s address 7008 ERIE RD, DERBY, NY, 14047

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing SANDRA M DAVIS
401 K PROFIT SHARING PLAN 2009 205549914 2012-06-21 KIDS R MY BIZ INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 7169475052
Plan sponsor’s address 7008 ERIE ROAD, TOWN OF EVANS, NY, 14047

Plan administrator’s name and address

Administrator’s EIN 205549914
Plan administrator’s name KIDS R MY BIZ INC
Plan administrator’s address 7008 ERIE ROAD, TOWN OF EVANS, NY, 14047
Administrator’s telephone number 7169475052

Signature of

Role Plan administrator
Date 2012-06-21
Name of individual signing SANDRA DAVIS

DOS Process Agent

Name Role Address
KIDS R MY BIZ, INC. DOS Process Agent 7008 ERIE ROAD, DERBY, NY, United States, 14047

Chief Executive Officer

Name Role Address
SANDRA M DAVIS Chief Executive Officer 7008 ERIE ROAD, DERBY, NY, United States, 14047

History

Start date End date Type Value
2008-09-11 2012-09-11 Address 7008 ERIE BLVD, DERBY, NY, 14047, USA (Type of address: Chief Executive Officer)
2006-09-06 2020-09-02 Address 7008 REVERE ROAD, DERBY, NY, 14047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902060263 2020-09-02 BIENNIAL STATEMENT 2020-09-01
120911006294 2012-09-11 BIENNIAL STATEMENT 2012-09-01
101001002237 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080911002727 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060906000137 2006-09-06 CERTIFICATE OF INCORPORATION 2006-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4814757200 2020-04-27 0296 PPP 7008 Erie Rd, Derby, NY, 14047-9592
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44900
Loan Approval Amount (current) 44900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Derby, ERIE, NY, 14047-9592
Project Congressional District NY-23
Number of Employees 11
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45349
Forgiveness Paid Date 2021-05-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State