Name: | BRIGHT KIDS NYC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2009 (16 years ago) |
Entity Number: | 3784110 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 157 East 86th St, Suite 281, NEW YORK, NY, United States, 10028 |
Principal Address: | 157 East 86th St, suite 281, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPIN OFF AND TERMINATION PLAN FOR BRIGHT KIDS NYC | 2016 | 460739482 | 2017-06-30 | BRIGHT KIDS NYC | 18 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-06-30 |
Name of individual signing | DAN TOOMEY |
Name | Role | Address |
---|---|---|
BIGE DORUK | Chief Executive Officer | 157 EAST 86TH ST, SUITE 281, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
BRIGHT KIDS NYC INC. | DOS Process Agent | 157 East 86th St, Suite 281, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-24 | 2024-12-24 | Address | 225 BROADWAY, STE 1400, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2024-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-04 | 2023-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-24 | 2023-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-03-20 | 2024-12-24 | Address | 225 BROADWAY, STE 1400, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2013-03-20 | 2024-12-24 | Address | 225 BROADWAY, SUITE 1400, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2011-07-11 | 2013-03-20 | Address | 225 BROADWAY, SUITE 3104, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-07-11 | 2013-03-20 | Address | 225 BROADWAY, STE 3104, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2011-07-11 | 2013-03-20 | Address | 225 BROADWAY, STE 3104, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2009-03-10 | 2011-07-11 | Address | 56 PINE STREET, 9B, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224000988 | 2024-12-24 | BIENNIAL STATEMENT | 2024-12-24 |
130320002288 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
110711002523 | 2011-07-11 | BIENNIAL STATEMENT | 2011-03-01 |
090310000423 | 2009-03-10 | CERTIFICATE OF INCORPORATION | 2009-03-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7412267207 | 2020-04-28 | 0202 | PPP | 177 EAST 87TH ST STE 402, NEW YORK, NY, 10282 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1393818405 | 2021-02-01 | 0202 | PPS | 177 E 87th St Ste 402, New York, NY, 10128-2226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1901175 | Civil (Rico) | 2019-02-07 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | BRIGHT KIDS NYC INC. |
Role | Plaintiff |
Name | KELLY, |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-11-02 |
Termination Date | 2021-09-20 |
Date Issue Joined | 2021-02-19 |
Section | 1962 |
Status | Terminated |
Parties
Name | BRIGHT KIDS NYC INC. |
Role | Plaintiff |
Name | QUARTERSPOT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-10-04 |
Termination Date | 2020-08-25 |
Section | 1962 |
Status | Terminated |
Parties
Name | BRIGHT KIDS NYC INC. |
Role | Plaintiff |
Name | KABBAGE, INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State