Search icon

KID DEE INC.

Company Details

Name: KID DEE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2010 (15 years ago)
Entity Number: 3989197
ZIP code: 11217
County: Queens
Place of Formation: New York
Address: 63 5TH AVE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KID DEE INC. DOS Process Agent 63 5TH AVE, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
SUTHEERA DENPRAPA Chief Executive Officer 63 5TH AVE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 63 5TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2020-08-14 2024-08-01 Address 63 5TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2012-08-30 2020-08-14 Address 63 5TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2012-08-30 2024-08-01 Address 63 5TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2010-08-26 2012-08-30 Address 41-15 74TH STREET, 2ND FLOOR, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2010-08-26 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240801040821 2024-08-01 BIENNIAL STATEMENT 2024-08-01
221030000391 2022-10-30 BIENNIAL STATEMENT 2022-08-01
200814060377 2020-08-14 BIENNIAL STATEMENT 2020-08-01
180919006353 2018-09-19 BIENNIAL STATEMENT 2018-08-01
160815006349 2016-08-15 BIENNIAL STATEMENT 2016-08-01
140806006459 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120830002010 2012-08-30 BIENNIAL STATEMENT 2012-08-01
100826000336 2010-08-26 CERTIFICATE OF INCORPORATION 2010-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5077498706 2021-04-02 0202 PPS 63 5th Ave, Brooklyn, NY, 11217-2012
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121793
Loan Approval Amount (current) 121793
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-2012
Project Congressional District NY-10
Number of Employees 7
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 122416.98
Forgiveness Paid Date 2021-11-02
4816547200 2020-04-27 0202 PPP 63 5th Ave, Brooklyn, NY, 11217-2012
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89896
Loan Approval Amount (current) 89896
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-2012
Project Congressional District NY-10
Number of Employees 12
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 90588.08
Forgiveness Paid Date 2021-02-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State