Search icon

KIDS ALTERNATIVE LEARNING & INTERVENTION SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KIDS ALTERNATIVE LEARNING & INTERVENTION SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2012 (13 years ago)
Entity Number: 4229372
ZIP code: 10016
County: Suffolk
Place of Formation: New York
Activity Description: Kids ALIS provides (ABA) Applied Behavioral Analysis Therapy to individuals diagnosed on the Autism Spectrum from birth to 18 years old, Universal PreK & Early Learn Services, Group/Family Daycare Services, Family Counseling Services, Tutoring, and After School Childcare Services for children birth to 12 years old.
Address: 353 Lexington Avenue 4th Floor Suite 400 #213, New York, NY, United States, 10016

Contact Details

Website https://www.horizoninterventions.com

Phone +1 718-338-4597

DOS Process Agent

Name Role Address
WENDELL DOWERS DOS Process Agent 353 Lexington Avenue 4th Floor Suite 400 #213, New York, NY, United States, 10016

Agent

Name Role Address
wendell dowers Agent 175 great neck road, ste. 202, GREAT NECK, NY, 11021

National Provider Identifier

NPI Number:
1902242910

Authorized Person:

Name:
MS. MARGARET DOMINIQUE-MCLAIN
Role:
PRESIDENT/CEO
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
No
Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
Yes

Contacts:

Fax:
6313995833

History

Start date End date Type Value
2021-12-17 2023-12-05 Address 175 great neck road, ste. 202, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2021-12-17 2023-12-05 Address 88 MADISON STREET, MASTIC, NY, 11950, USA (Type of address: Service of Process)
2020-05-18 2021-12-17 Address 88 MADISON STREET, MASTIC, NY, 11950, USA (Type of address: Service of Process)
2012-04-11 2020-05-18 Address 88 MADISON STREET, MASTIC, NY, 11950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205001596 2023-12-05 BIENNIAL STATEMENT 2022-04-01
211217000135 2021-12-16 CERTIFICATE OF CHANGE BY ENTITY 2021-12-16
200518060559 2020-05-18 BIENNIAL STATEMENT 2020-04-01
180404006183 2018-04-04 BIENNIAL STATEMENT 2018-04-01
150107006485 2015-01-07 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
57480.00
Total Face Value Of Loan:
57480.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$57,480
Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,390.23
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $57,480

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State