Search icon

BRIGHT KIDS NYC INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-21
Business code 541214
Sponsor’s telephone number 9175394575
Plan sponsor’s address 225 BROADWAY #1504, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing DAN TOOMEY

Chief Executive Officer

Name Role Address
BIGE DORUK Chief Executive Officer 157 EAST 86TH ST, SUITE 281, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
BRIGHT KIDS NYC INC. DOS Process Agent 157 East 86th St, Suite 281, NEW YORK, NY, United States, 10028

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110846
Loan Approval Amount (current) 110846
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10282-0001
Project Congressional District NY-10
Number of Employees 16
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 112130.6
Forgiveness Paid Date 2021-06-28
1393818405 2021-02-01 0202 PPS 177 E 87th St Ste 402, New York, NY, 10128-2226
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107068.96
Loan Approval Amount (current) 107068.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
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, 10128-2226
Project Congressional District NY-12
Number of Employees 18
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 108371.63
Forgiveness Paid Date 2022-05-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901175 Civil (Rico) 2019-02-07 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-07
Termination Date 2021-09-02
Date Issue Joined 2021-02-16
Section 1961
Status Terminated

Parties

Name BRIGHT KIDS NYC INC.
Role Plaintiff
Name KELLY,
Role Defendant
2009172 Civil (Rico) 2020-11-02 motion before trial
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
1909221 Civil (Rico) 2019-10-04 voluntarily
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