Search icon

212KIDDISH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 212KIDDISH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2010 (15 years ago)
Entity Number: 3944225
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 168 SPENCER STREET, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH KOHN Chief Executive Officer 904 KENT AVE #1, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
212KIDDISH INC. DOS Process Agent 168 SPENCER STREET, BROOKLYN, NY, United States, 11205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-06-26 2020-06-09 Address 136 ROSS STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2013-06-26 2020-06-11 Address 136 ROSS STREET, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2013-06-26 2020-06-09 Address 136 ROSS STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2010-04-30 2013-06-26 Address 263 CLASSON AVE #1E, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200611000605 2020-06-11 CERTIFICATE OF CHANGE 2020-06-11
200609060849 2020-06-09 BIENNIAL STATEMENT 2020-04-01
180418000090 2018-04-18 ANNULMENT OF DISSOLUTION 2018-04-18
DP-2175886 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140409006403 2014-04-09 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2021-02-06
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:
27750.00
Total Face Value Of Loan:
27750.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-26
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:
1859700.00
Date:
2020-04-28
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:
19567.50
Total Face Value Of Loan:
19567.50

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$27,750
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$28,006.21
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $27,746
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$19,567.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,567.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$19,761.57
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $14,675.62
Utilities: $0
Mortgage Interest: $0
Rent: $4,891.88
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State