Search icon

KIDSNETT CHILD CARE PROGRAM, INC.

Company Details

Name: KIDSNETT CHILD CARE PROGRAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2013 (12 years ago)
Entity Number: 4382168
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 19 PERLMAN DRIVE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 PERLMAN DRIVE, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
DARNETT E DAVVIS Chief Executive Officer 19 PEARLMAN DRIVE, SPRING VALLEY, NY, United States, 10977

Filings

Filing Number Date Filed Type Effective Date
181123002014 2018-11-23 BIENNIAL STATEMENT 2017-04-01
130402000255 2013-04-02 CERTIFICATE OF INCORPORATION 2013-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7389728407 2021-02-11 0202 PPP 19 Perlman Dr, Spring Valley, NY, 10977-5281
Loan Status Date 2021-03-02
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74385
Loan Approval Amount (current) 74385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-5281
Project Congressional District NY-17
Number of Employees 11
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State