Search icon

KIDBOX.COM, INC.

Headquarter

Company Details

Name: KIDBOX.COM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2017 (8 years ago)
Entity Number: 5182222
ZIP code: 27295
County: New York
Place of Formation: Delaware
Address: 474 OLD HARGRAVE RD, LEXINGTON, NC, United States, 27295
Principal Address: 3 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10016

Links between entities

Type Company Name Company Number State
Headquarter of KIDBOX.COM, INC., KENTUCKY 1087320 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIDBOX.COM, INC. 401(K) PLAN 2022 475298486 2023-09-28 KIDBOX.COM, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8774133514
Plan sponsor’s address 3 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing CHARLES A. BRUDER
KIDBOX.COM, INC. 401(K) PLAN 2022 475298486 2023-09-28 KIDBOX.COM, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8774133514
Plan sponsor’s address 3 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing CHARLES A. BRUDER
KIDBOX.COM, INC. 401(K) PLAN 2021 475298486 2022-10-14 KIDBOX.COM, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8774133514
Plan sponsor’s address 3 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing CHARLES A. BRUDER
KIDBOX.COM, INC. 401(K) PLAN 2020 475298486 2021-08-12 KIDBOX.COM, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8774133514
Plan sponsor’s address 3 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-08-12
Name of individual signing LISA KEMPA
KIDBOX.COM, INC. 401(K) PLAN 2019 475298486 2020-06-05 KIDBOX.COM, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8774133514
Plan sponsor’s address 3 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-06-05
Name of individual signing LISA KEMPA

Chief Executive Officer

Name Role Address
BRANDI TYSINGER TEMPLE Chief Executive Officer 626 FIRST AVENUE W., 34J, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
LISA KEMPA DOS Process Agent 474 OLD HARGRAVE RD, LEXINGTON, NC, United States, 27295

History

Start date End date Type Value
2017-08-07 2020-02-26 Address 20 WEST 33RD STREET, SUITE #3, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210813000432 2021-08-13 BIENNIAL STATEMENT 2021-08-13
200226060198 2020-02-26 BIENNIAL STATEMENT 2019-08-01
170807000344 2017-08-07 APPLICATION OF AUTHORITY 2017-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6279947205 2020-04-27 0202 PPP 3 Park Ave Fl. 32, New York, NY, 10016
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 653017
Loan Approval Amount (current) 653017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10016-0001
Project Congressional District NY-12
Number of Employees 25
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 660000.65
Forgiveness Paid Date 2021-05-21
6859598308 2021-01-27 0202 PPS 3 Park Ave Ste 3200, New York, NY, 10016-5923
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 653017
Loan Approval Amount (current) 653017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10016-5923
Project Congressional District NY-12
Number of Employees 27
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 657696.96
Forgiveness Paid Date 2021-10-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State