Search icon

KIDS FIRST E.I. INC.

Company Details

Name: KIDS FIRST E.I. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2017 (8 years ago)
Entity Number: 5094999
ZIP code: 11753
County: New York
Place of Formation: New York
Address: 366 NORTH BROADWAY SUITE PH5, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 366 NORTH BROADWAY SUITE PH5, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2017-03-02 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-02 2025-04-07 Address 366 NORTH BROADWAY SUITE PH5, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407004229 2025-04-07 BIENNIAL STATEMENT 2025-04-07
170302000480 2017-03-02 CERTIFICATE OF INCORPORATION 2017-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7159217710 2020-05-01 0235 PPP 366 North Broadway PH5, Jericho, NY, 11753
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234400
Loan Approval Amount (current) 234400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 79
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236437.98
Forgiveness Paid Date 2021-03-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State