Search icon

MY KIDZ DAYCARE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MY KIDZ DAYCARE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2007 (18 years ago)
Entity Number: 3503785
ZIP code: 11411
County: Queens
Place of Formation: New York
Address: 120-48 234 STREET, CAMBRIA HEIGHTS, NY, United States, 11411
Principal Address: 120-48 234TH STREET, CAMBRIA HEIGHTS, NY, United States, 11411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALTHEA MALCOLM Chief Executive Officer 120-48 234TH STREET, CAMBRIA HEIGHTS, NY, United States, 11411

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120-48 234 STREET, CAMBRIA HEIGHTS, NY, United States, 11411

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Z5T7ZX2NKMH6
CAGE Code:
9PDQ3
UEI Expiration Date:
2024-09-17

Business Information

Activation Date:
2023-10-02
Initial Registration Date:
2023-09-05

History

Start date End date Type Value
2009-04-01 2011-05-05 Address 120-48 234TH ST, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Chief Executive Officer)
2009-04-01 2011-05-05 Address 120-48 234TH ST, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Principal Executive Office)
2007-04-16 2011-05-05 Address 120-48 234 STREET, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130531000050 2013-05-31 ANNULMENT OF DISSOLUTION 2013-05-31
DP-2028822 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
110505002277 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090401003198 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070416001042 2007-04-16 CERTIFICATE OF INCORPORATION 2007-04-16

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
27500.00
Total Face Value Of Loan:
100900.00
Date:
2020-04-30
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:
7104.00
Total Face Value Of Loan:
7104.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7104
Current Approval Amount:
7104
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7166.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State