Search icon

ORGANIC KIDS CHILD CARE INC.

Company Details

Name: ORGANIC KIDS CHILD CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2016 (9 years ago)
Entity Number: 4919580
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 1071 ST. NICHOLAS AVE., STE. 31, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ORGANIC KIDS CHILD CARE-401K PLAN 2023 812068397 2024-09-15 ORGANIC KIDS CHILD CARE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 624410
Sponsor’s telephone number 3478182443
Plan sponsor’s address 1071 SAINT NICHOLAS AVE, APT 31, NEW YORK, NY, 10032

Signature of

Role Plan administrator
Date 2024-09-15
Name of individual signing MARIA VERAS
Valid signature Filed with authorized/valid electronic signature
ORGANIC KIDS CHILD CARE-401K PLAN 2021 812068397 2022-07-12 ORGANIC KIDS CHILD CARE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 624410
Sponsor’s telephone number 3478182443
Plan sponsor’s address 1071 SAINT NICHOLAS AVE, APT 31, NEW YORK, NY, 10032

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing MARIA VERAS
ORGANIC KIDS CHILD CARE-401K PLAN 2020 812068397 2021-08-05 ORGANIC KIDS CHILD CARE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 624410
Sponsor’s telephone number 3478182443
Plan sponsor’s address 1071 SAINT NICHOLAS AVE, APT 31, NEW YORK, NY, 10032

Signature of

Role Plan administrator
Date 2021-08-05
Name of individual signing MARIA VERAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1071 ST. NICHOLAS AVE., STE. 31, NEW YORK, NY, United States, 10032

Filings

Filing Number Date Filed Type Effective Date
160328000034 2016-03-28 CERTIFICATE OF INCORPORATION 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2637398401 2021-02-03 0202 PPS 1071 Saint Nicholas Ave Apt 31, New York, NY, 10032-3837
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11128
Loan Approval Amount (current) 11128
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032-3837
Project Congressional District NY-13
Number of Employees 2
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11198.43
Forgiveness Paid Date 2021-09-24
5570587303 2020-04-30 0202 PPP 1071 St Nicholas Ave. 31, New York, NY, 10032
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11678
Loan Approval Amount (current) 11678
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 11856.21
Forgiveness Paid Date 2021-11-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State