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

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
2008-05-28 2023-10-24 Address 62 BIRCH STREET, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9529928301 2021-01-30 0235 PPS 1075 Portion Rd Ste 12, Farmingville, NY, 11738-2256
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80977
Loan Approval Amount (current) 80977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingville, SUFFOLK, NY, 11738-2256
Project Congressional District NY-01
Number of Employees 22
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 82059.35
Forgiveness Paid Date 2022-06-09
1063427701 2020-05-01 0235 PPP 1075 PORTION RD STE 12, FARMINGVILLE, NY, 11738
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61250
Loan Approval Amount (current) 61250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGVILLE, SUFFOLK, NY, 11738-0001
Project Congressional District NY-01
Number of Employees 19
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 62040.33
Forgiveness Paid Date 2021-08-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State