Search icon

SMART CITY KIDS, INC.

Company Details

Name: SMART CITY KIDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2007 (18 years ago)
Entity Number: 3521666
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 201 E 69TH ST, SUITE 2A, NEW YORK, NY, United States, 10021
Principal Address: 201 E 69TH ST SUITE 2A, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMART CITY KIDS 2023 260249154 2024-05-29 SMART CITY KIDS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 611000
Sponsor’s telephone number 2122494066
Plan sponsor’s address 201 E 69TH ST, STE 2A, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing SUNIT MAYALL
SMART CITY KIDS 2022 260249154 2023-06-20 SMART CITY KIDS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 611000
Sponsor’s telephone number 2122494066
Plan sponsor’s address 201 E 69TH ST, STE 2A, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing SUNIT MAYALL
SMART CITY KIDS 2021 260249154 2022-07-08 SMART CITY KIDS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 611000
Sponsor’s telephone number 2122494066
Plan sponsor’s address 201 E 69TH ST, STE 2A, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing SUNIT MAYALL
SMART CITY KIDS 2020 260249154 2021-08-18 SMART CITY KIDS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 611000
Sponsor’s telephone number 2122494066
Plan sponsor’s address 201 E 69TH ST, STE 2A, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2021-08-18
Name of individual signing SUNIT MAYALL
SMART CITY KIDS 2019 260249154 2020-07-01 SMART CITY KIDS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 611000
Sponsor’s telephone number 2122494066
Plan sponsor’s address 201 E 69TH ST, STE 2A, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing SUNIT MAYALL

DOS Process Agent

Name Role Address
SMART CITY KIDS, INC. DOS Process Agent 201 E 69TH ST, SUITE 2A, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
ROXANA REID Chief Executive Officer 201 E 69TH ST SUITE 2A, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2021-05-06 2021-05-06 Address 201 E 69TH ST, SUITE 2A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2019-05-08 2021-05-06 Address 103 E 102ND ST. APT 4A, SUITE 2A, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2017-08-16 2019-05-08 Address 201 EAST 69TH STREET, SUITE 2A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2011-08-02 2019-05-08 Address 1619 THIRD AVENUE / SUITE 1, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2011-08-02 2019-05-08 Address 1619 THIRD AVENUE / SUITE 1, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2007-05-23 2017-08-16 Address 1619 THIRD AVENUE, STE. 1, NEW YORK, NY, 10128, 3459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210506062152 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506060659 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190508060571 2019-05-08 BIENNIAL STATEMENT 2019-05-01
170816000571 2017-08-16 CERTIFICATE OF CHANGE 2017-08-16
150506006515 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130506007491 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110802002357 2011-08-02 BIENNIAL STATEMENT 2011-05-01
070523000804 2007-05-23 CERTIFICATE OF INCORPORATION 2007-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2156318507 2021-02-20 0202 PPS 201 E 69th St Apt 2A, New York, NY, 10021-0524
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) 82895
Loan Approval Amount (current) 82895
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 New York, NEW YORK, NY, 10021-0524
Project Congressional District NY-12
Number of Employees 11
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83435.52
Forgiveness Paid Date 2021-10-25
1435207903 2020-06-10 0202 PPP 201 E 69th St, NEW YORK, NY, 10021-0515
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96677
Loan Approval Amount (current) 96677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-0515
Project Congressional District NY-12
Number of Employees 11
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97565.89
Forgiveness Paid Date 2021-05-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State