Search icon

KID KNOWLEDGE, INC.

Company Details

Name: KID KNOWLEDGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2009 (16 years ago)
Entity Number: 3845104
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 3 MACDONALD AVENUE, C/O SURGICAL DESIGN CORP., ARMONK, NY, United States, 10504
Principal Address: 3 MACDONALD AVENUE, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM BANKO Chief Executive Officer 3 MACDONALD AVENUE, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
KID KNOWLEDGE, INC. DOS Process Agent 3 MACDONALD AVENUE, C/O SURGICAL DESIGN CORP., ARMONK, NY, United States, 10504

History

Start date End date Type Value
2024-06-19 2024-06-19 Address 3 MACDONALD AVENUE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2015-08-24 2024-06-19 Address 3 MACDONALD AVENUE, C/O SURGICAL DESIGN CORP., ARMONK, NY, 10504, USA (Type of address: Service of Process)
2011-08-30 2024-06-19 Address 3 MACDONALD AVENUE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2011-08-30 2015-08-24 Address 3 MACDONALD AVENUE, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2009-08-14 2024-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-14 2011-08-30 Address 1 MACDONALD AVENUE, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240619000951 2024-06-19 BIENNIAL STATEMENT 2024-06-19
170804006276 2017-08-04 BIENNIAL STATEMENT 2017-08-01
150824006254 2015-08-24 BIENNIAL STATEMENT 2015-08-01
130815006322 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110830002191 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090814000198 2009-08-14 CERTIFICATE OF INCORPORATION 2009-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3808647408 2020-05-08 0202 PPP 3 MACDONALD AVE, ARMONK, NY, 10504
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ARMONK, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21013.36
Forgiveness Paid Date 2021-03-25
9085558404 2021-02-14 0202 PPS 3 Macdonald Ave, Armonk, NY, 10504-1935
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Armonk, WESTCHESTER, NY, 10504-1935
Project Congressional District NY-17
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9407.16
Forgiveness Paid Date 2022-02-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State