Search icon

KIDTASTIC CONSULTING SERVICES, INC.

Company Details

Name: KIDTASTIC CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2008 (17 years ago)
Entity Number: 3677022
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: 1075 PORTION RD., SUITE 12, FARMINGVILLE, NY, United States, 11738
Principal Address: 62 BIRCH STREET, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIDTASTIC CONSULTING SERVICES, INC. DOS Process Agent 1075 PORTION RD., SUITE 12, FARMINGVILLE, NY, United States, 11738

Chief Executive Officer

Name Role Address
DAWNMARIE GARRETT Chief Executive Officer 1075 PORTION RD, SUITE 12, FARMINGVILLE, NY, United States, 11738

National Provider Identifier

NPI Number:
1730329459

Authorized Person:

Name:
MRS. DAWNMARIE GARRETT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2023-10-24 2023-10-24 Address 62 BIRCH STREET, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 1075 PORTION RD, SUITE 12, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-25 2023-10-24 Address 62 BIRCH STREET, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2008-05-28 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231024001949 2023-10-24 BIENNIAL STATEMENT 2022-05-01
120525006043 2012-05-25 BIENNIAL STATEMENT 2012-05-01
080528000354 2008-05-28 CERTIFICATE OF INCORPORATION 2008-05-28

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
80977.00
Total Face Value Of Loan:
80977.00
Date:
2020-05-29
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:
500000.00
Date:
2020-05-02
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:
61250.00
Total Face Value Of Loan:
61250.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80977
Current Approval Amount:
80977
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
82059.35
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61250
Current Approval Amount:
61250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
62040.33

Date of last update: 28 Mar 2025

Sources: New York Secretary of State