Search icon

SIPS KINDER FACILITIES INC.

Company Details

Name: SIPS KINDER FACILITIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2007 (18 years ago)
Entity Number: 3518587
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 145 ROSS AVNEUE, STATEN ISLAND, NY, United States, 10306
Principal Address: 145 ROSS AVENUE, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-667-9235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 ROSS AVNEUE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
CARYN RICH-CAVERLY Chief Executive Officer 145 ROSS AVENUE, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 145 ROSS AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-05 2024-11-07 Address 145 ROSS AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2009-04-28 2013-06-05 Address 145 ROSS AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2007-05-16 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-16 2024-11-07 Address 145 ROSS AVNEUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107001867 2024-11-07 BIENNIAL STATEMENT 2024-11-07
130605002100 2013-06-05 BIENNIAL STATEMENT 2013-05-01
110601002773 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090428002328 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070516001030 2007-05-16 CERTIFICATE OF INCORPORATION 2007-05-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-27 SIPS KINDER FACILITIES INC. 145 ROSS AVENUE, STATEN ISLAND, 10306 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-10-14 SIPS KINDER FACILITIES INC. 145 ROSS AVENUE, STATEN ISLAND, 10306 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-10 SIPS KINDER FACILITIES INC. 145 ROSS AVENUE, STATEN ISLAND, 10306 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-12-02 SIPS KINDER FACILITIES INC. 145 ROSS AVENUE, STATEN ISLAND, 10306 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-10-01 SIPS KINDER FACILITIES INC. 145 ROSS AVENUE, STATEN ISLAND, 10306 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-04-07 SIPS KINDER FACILITIES INC. 145 ROSS AVENUE, STATEN ISLAND, 10306 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2020-09-23 SIPS KINDER FACILITIES INC. 145 ROSS AVENUE, STATEN ISLAND, 10306 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7159657103 2020-04-14 0202 PPP 145 Ross Avenue Staten Island, CHANTILLY, NY, 10306
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77300
Loan Approval Amount (current) 77300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHANTILLY, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 14
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 77837.92
Forgiveness Paid Date 2021-01-25
2885768306 2021-01-21 0202 PPS 145 Ross Ave, Staten Island, NY, 10306-2935
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71750
Loan Approval Amount (current) 71750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-2935
Project Congressional District NY-11
Number of Employees 12
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 72274.86
Forgiveness Paid Date 2021-10-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State