Search icon

GHETTO KIDS, INC.

Company Details

Name: GHETTO KIDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1974 (51 years ago)
Date of dissolution: 07 Sep 2023
Entity Number: 351898
ZIP code: 11570
County: Suffolk
Place of Formation: New York
Address: 501 WOODBRIDGE ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 WOODBRIDGE ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
MICHAEL T. SHIELDS Chief Executive Officer 501 WOODBRIDGE ROAD, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2023-09-07 2023-09-07 Address 501 WOODBRIDGE ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-09-07 Address 1 HARBOR ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2006-08-25 2023-09-07 Address 270 W MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
1993-10-25 2006-08-25 Address 270 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
1993-05-19 2006-08-25 Address 270 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230907000593 2023-07-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-25
220421001442 2022-04-21 BIENNIAL STATEMENT 2020-09-01
180906006866 2018-09-06 BIENNIAL STATEMENT 2018-09-01
20161128008 2016-11-28 ASSUMED NAME LLC DISCONTINUANCE 2016-11-28
141017006557 2014-10-17 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
174321.00
Total Face Value Of Loan:
174321.00
Date:
2020-06-30
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-12
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:
124500.00
Total Face Value Of Loan:
124500.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174321
Current Approval Amount:
174321
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176388.97
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124500
Current Approval Amount:
124500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125810.71

Date of last update: 18 Mar 2025

Sources: New York Secretary of State