Search icon

A KID'S WORLD PRESCHOOL & DAYCARE LLC

Company Details

Name: A KID'S WORLD PRESCHOOL & DAYCARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2011 (14 years ago)
Entity Number: 4148991
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 325 West Patent Rd, MOUNT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
A KID'S WORLD PRESCHOOL & DAYCARE LLC DOS Process Agent 325 West Patent Rd, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2011-10-03 2025-01-03 Address 84 SMITH AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103001744 2025-01-03 BIENNIAL STATEMENT 2025-01-03
120925001180 2012-09-25 CERTIFICATE OF PUBLICATION 2012-09-25
111003000481 2011-10-03 ARTICLES OF ORGANIZATION 2011-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1784889005 2021-05-13 0202 PPS 236 S Bedford Rd N/A, Mount Kisco, NY, 10549-4955
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14110
Loan Approval Amount (current) 14110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-4955
Project Congressional District NY-17
Number of Employees 3
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14220.95
Forgiveness Paid Date 2022-03-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State