Search icon

KIDS OUT AND ABOUT LLC

Company Details

Name: KIDS OUT AND ABOUT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2010 (14 years ago)
Entity Number: 4029108
ZIP code: 12210
County: Monroe
Place of Formation: New York
Address: ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIDS OUT AND ABOUT LLC 2015 272879820 2016-06-28 KIDS OUT AND ABOUT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541910
Sponsor’s telephone number 5853295953
Plan sponsor’s address 658 QUAKER MEETING HOUSE RD, HONEOYE FALLS, NY, 144729210

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing JUNE SANTINI
Role Employer/plan sponsor
Date 2016-06-28
Name of individual signing JUNE SANTINI
KIDS OUT AND ABOUT LLC 401 (K) PROFIT SHARING PLAN AND TRUST 2014 272879820 2016-06-28 KIDS OUT AND ABOUT, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541910
Sponsor’s telephone number 5856338400
Plan sponsor’s address 658 QUAKER MEETING HOUSE RD, HONEOYE FALLS, NY, 14472

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing JUNE SANTINI
Role Employer/plan sponsor
Date 2016-06-28
Name of individual signing JUNE SANTINI
KIDS OUT AND ABOUT LLC 401 K PROFIT SHARING PLAN TRUST 2013 272879820 2014-07-01 KIDS OUT AND ABOUT LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541910
Sponsor’s telephone number 5853295953
Plan sponsor’s address 658 QUAKER MEETING HOUSE RD, HONEOYE FALLS, NY, 14472

Signature of

Role Plan administrator
Date 2014-07-01
Name of individual signing JUNE SANTINI

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2021-08-13 2024-12-26 Address ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2021-08-13 2024-12-26 Address ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2018-12-18 2021-08-13 Address 642 KREAG RD, SUITE 201, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2016-12-05 2018-12-18 Address 642 KREAG RD, SUITE 107, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2010-12-10 2016-12-05 Address ONE COMMERCE PLAZA, 99 WASHIGNTON AVE STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226000412 2024-12-26 BIENNIAL STATEMENT 2024-12-26
221201000851 2022-12-01 BIENNIAL STATEMENT 2022-12-01
210813001595 2021-08-12 CERTIFICATE OF CHANGE BY ENTITY 2021-08-12
210806000111 2021-08-06 BIENNIAL STATEMENT 2021-08-06
181218006004 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161205007553 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141202006147 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121219006154 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101210000001 2010-12-10 ARTICLES OF ORGANIZATION 2010-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7102908308 2021-01-27 0219 PPS 642 Kreag Rd Ste 201, Pittsford, NY, 14534-3736
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93822
Loan Approval Amount (current) 93822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-3736
Project Congressional District NY-25
Number of Employees 15
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 94516.03
Forgiveness Paid Date 2021-10-27
5309467200 2020-04-27 0219 PPP 642 Kreag Road Suite 201, Pittsford, NY, 14534
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95171
Loan Approval Amount (current) 95171
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 14
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96005.38
Forgiveness Paid Date 2021-03-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State