Search icon

PERRY KIDS INC

Company Details

Name: PERRY KIDS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2013 (11 years ago)
Entity Number: 4479074
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 114 WEST 16TH STREET, APT. 1E, NEW YORK, NY, United States, 10011
Principal Address: 114 West 16th Street, Apt 1E, New York, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAWN IFRAH DOS Process Agent 114 WEST 16TH STREET, APT. 1E, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DAWN IFRAH Chief Executive Officer 114 WEST 16TH STREET, APT 1 E, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 114 WEST 16TH STREET, APT 1 E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2024-06-04 Address 114 WEST 16TH STREET, APT. 1E, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2023-02-09 2023-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2024-06-04 Address 114 WEST 16TH STREET, APT 1 E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2013-10-28 2023-02-09 Address 114 WEST 16TH STREET, APT. 2G, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-28 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240604005295 2024-06-04 BIENNIAL STATEMENT 2024-06-04
230209002525 2023-02-09 BIENNIAL STATEMENT 2021-10-01
180920000156 2018-09-20 ANNULMENT OF DISSOLUTION 2018-09-20
DP-2242130 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
131028010235 2013-10-28 CERTIFICATE OF INCORPORATION 2013-10-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-05 PERRY KIDS INC. 55 BETHUNE STREET, MANHATTAN, 10014 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-12-09 PERRY KIDS INC. 55 BETHUNE STREET, MANHATTAN, 10014 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-12-08 PERRY KIDS INC. 55 BETHUNE STREET, MANHATTAN, 10014 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Child care service staff identified/acting as group teachers do Not meet the required qualifications of the position.
2022-06-14 PERRY KIDS INC. 55 BETHUNE STREET, MANHATTAN, 10014 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Fire extinguishers observed Not to be inspected or maintained at time of inspection.
2021-12-07 PERRY KIDS INC. 55 BETHUNE STREET, MANHATTAN, 10014 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Plumbing and plumbing fixtures Not properly connected, vented, drained; Not installed and maintained in commercial building
2021-11-16 PERRY KIDS INC. 55 BETHUNE STREET, MANHATTAN, 10014 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection it was determined that child care service allows staff to perform their duties that are Not healthy or are incapable of carrying out their duties. Staff medical clearances are Not maintained by child care service.
2021-01-13 PERRY KIDS INC. 55 BETHUNE STREET, MANHATTAN, 10014 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7192178905 2021-05-07 0202 PPS 57 Bethune St, New York, NY, 10014-1791
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70865
Loan Approval Amount (current) 70865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-1791
Project Congressional District NY-10
Number of Employees 12
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 71237.04
Forgiveness Paid Date 2021-11-17
5983957305 2020-04-30 0202 PPP 57 Bethune Street, New York, NY, 10014
Loan Status Date 2022-02-18
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79210
Loan Approval Amount (current) 79210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36039.15
Forgiveness Paid Date 2021-10-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State