Search icon

KLEVER KIDZ, LLC

Company Details

Name: KLEVER KIDZ, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 2014 (11 years ago)
Entity Number: 4610071
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2713 EAST 64TH STREET, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-872-5511

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2713 EAST 64TH STREET, BROOKLYN, NY, United States, 11234

Filings

Filing Number Date Filed Type Effective Date
140722010118 2014-07-22 ARTICLES OF ORGANIZATION 2014-07-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-05 BASIN PREP 6085 STRICKLAND AVENUE, BROOKLYN, 11234 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-02-01 BASIN PREP 6085 STRICKLAND AVENUE, BROOKLYN, 11234 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-04-19 BASIN PREP 6085 STRICKLAND AVENUE, BROOKLYN, 11234 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-10-05 BASIN PREP 6085 STRICKLAND AVENUE, BROOKLYN, 11234 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-08-12 BASIN PREP 6085 STRICKLAND AVENUE, BROOKLYN, 11234 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2020-10-06 BASIN PREP 6085 STRICKLAND AVENUE, BROOKLYN, 11234 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
9808978504 2021-03-12 0202 PPS 6085 Strickland Ave Ste 2, Brooklyn, NY, 11234-6443
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137767.73
Loan Approval Amount (current) 137767.73
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-6443
Project Congressional District NY-08
Number of Employees 26
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138820.8
Forgiveness Paid Date 2021-12-20
5698487405 2020-05-12 0202 PPP 6085 Strickland Avenue 2nd floor, BROOKLYN, NY, 11234
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137767.73
Loan Approval Amount (current) 137767.73
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 24
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139111.44
Forgiveness Paid Date 2021-05-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State