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)
1993-05-19 2023-09-07 Address 1 HARBOR ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1974-09-13 1993-10-25 Address 270 W. MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
1974-09-13 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
100909002627 2010-09-09 BIENNIAL STATEMENT 2010-09-01
20091127016 2009-11-27 ASSUMED NAME LLC INITIAL FILING 2009-11-27
080828002874 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060825002427 2006-08-25 BIENNIAL STATEMENT 2006-09-01
041018002113 2004-10-18 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4292448308 2021-01-23 0235 PPS 270 W Montauk Hwy, Hampton Bays, NY, 11946-3510
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174321
Loan Approval Amount (current) 174321
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hampton Bays, SUFFOLK, NY, 11946-3510
Project Congressional District NY-01
Number of Employees 93
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176388.97
Forgiveness Paid Date 2022-04-12
5540847406 2020-05-12 0235 PPP 270 W Montauk Hwy, HAMPTON BAYS, NY, 11946-0001
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124500
Loan Approval Amount (current) 124500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 93
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125810.71
Forgiveness Paid Date 2021-06-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State