Search icon

MY KIDZ DAYCARE CORPORATION

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z5T7ZX2NKMH6 2024-09-17 12048 234TH ST, CAMBRIA HEIGHTS, NY, 11411, 2318, USA 12048 234TH ST, CAMBRIA HEIGHTS, NY, 11411, 2318, USA

Business Information

Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2023-10-02
Initial Registration Date 2023-09-05
Entity Start Date 2007-04-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624410
Product and Service Codes 8450

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MALIK CLARKE
Role ASSISTANT
Address 120-48 23TH STREET, CAMBRIA HEIGHTS, NY, 11411, USA
Government Business
Title PRIMARY POC
Name ALTHEA MALCOLM
Role OWNER
Address 120-48 23TH STREET, CAMBRIA HEIGHTS, NY, 11411, USA
Past Performance Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6573707302 2020-04-30 0202 PPP 12048 234TH ST, CAMBRIA HEIGHTS, NY, 11411-2318
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7104
Loan Approval Amount (current) 7104
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMBRIA HEIGHTS, QUEENS, NY, 11411-2318
Project Congressional District NY-05
Number of Employees 3
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7166.67
Forgiveness Paid Date 2021-03-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State