Search icon

KID CENTRAL CHILD CARE LLC

Company Details

Name: KID CENTRAL CHILD CARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Jan 2018 (7 years ago)
Date of dissolution: 23 Oct 2024
Entity Number: 5261977
ZIP code: 12304
County: Albany
Place of Formation: New York
Address: 1 LAUREL LANE, SCHENECTADY, NY, United States, 12304

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KID CENTRAL CHILD CARE 401(K) PLAN 2023 823905426 2024-05-20 KID CENTRAL CHILD CARE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 624410
Sponsor’s telephone number 5182505086
Plan sponsor’s address 145 VLY ROAD, SCHENECTADY, NY, 12309

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing QIAN LIU

DOS Process Agent

Name Role Address
GARY ZIELE DOS Process Agent 1 LAUREL LANE, SCHENECTADY, NY, United States, 12304

History

Start date End date Type Value
2024-06-11 2024-10-23 Address 1 LAUREL LANE, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
2018-01-05 2024-06-11 Address 1 LAUREL LANE, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023002986 2024-10-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-23
240611004179 2024-06-11 BIENNIAL STATEMENT 2024-06-11
211201003725 2021-12-01 BIENNIAL STATEMENT 2021-12-01
180105010464 2018-01-05 ARTICLES OF ORGANIZATION 2018-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2153338507 2021-02-20 0248 PPS 1976 Central Ave, Albany, NY, 12205-4503
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50721
Loan Approval Amount (current) 50721
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-4503
Project Congressional District NY-20
Number of Employees 11
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50968.35
Forgiveness Paid Date 2021-08-18
5974937700 2020-05-01 0248 PPP 1976 CENTRAL AVE, ALBANY, NY, 12205-4503
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32849
Loan Approval Amount (current) 32849
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ALBANY, ALBANY, NY, 12205-4503
Project Congressional District NY-20
Number of Employees 9
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33085.69
Forgiveness Paid Date 2021-01-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State