Search icon

MY 4 KIDS, INC.

Company Details

Name: MY 4 KIDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2017 (7 years ago)
Entity Number: 5209992
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 175 PEPPERMINT ROAD, LANCASTER, NY, United States, 14086
Principal Address: 175 Peppermint Road, Lancaster, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NFCTJE1KTER3 2024-06-19 2655 WEHRLE DR, BUFFALO, NY, 14221, 7230, USA 2655 WEHRLE DR, BUFFALO, NY, 14221, 7230, USA

Business Information

URL www.thelearninggarden.com
Division Name THE LEARNING GARDEN WEST
Division Number 2
Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2023-06-22
Initial Registration Date 2022-07-20
Entity Start Date 2017-12-04
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CLEO WEISS
Address 2655 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA
Government Business
Title PRIMARY POC
Name CLEO WEISS
Address 2655 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O THE CORP. DOS Process Agent 175 PEPPERMINT ROAD, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
CLEO WEISS Chief Executive Officer 175 PEPPERMINT ROAD, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2017-09-28 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-28 2023-09-18 Address 175 PEPPERMINT ROAD, LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230918002979 2023-09-18 BIENNIAL STATEMENT 2023-09-01
170928010527 2017-09-28 CERTIFICATE OF INCORPORATION 2017-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8135617102 2020-04-15 0296 PPP 2855 WEHRLE DR, BUFFALO, NY, 14221-7230
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163600
Loan Approval Amount (current) 163600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14221-7230
Project Congressional District NY-23
Number of Employees 33
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 165128.43
Forgiveness Paid Date 2021-03-31
2903328602 2021-03-16 0296 PPS 2655 Wehrle Dr, Buffalo, NY, 14221-7230
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139935
Loan Approval Amount (current) 139935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14221-7230
Project Congressional District NY-23
Number of Employees 31
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 140579.08
Forgiveness Paid Date 2021-09-07

Date of last update: 07 Mar 2025

Sources: New York Secretary of State