Search icon

KID KREDIT INC

Company Details

Name: KID KREDIT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2018 (6 years ago)
Entity Number: 5462350
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 1175 CASTLE HILL AVENUE, BRONX, NY, United States, 10462
Principal Address: 1175 Castle Hill Ave, Bronx, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUINCY LUZUNARIS DOS Process Agent 1175 CASTLE HILL AVENUE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
PRESTON LUZUNARIS Chief Executive Officer 1175 CASTLE HILL AVE, BRONX, NY, United States, 10462

Filings

Filing Number Date Filed Type Effective Date
220605000294 2022-06-05 BIENNIAL STATEMENT 2020-12-01
181220010252 2018-12-20 CERTIFICATE OF INCORPORATION 2018-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9383168904 2021-05-12 0202 PPP 1175 Castle Hill Ave, Bronx, NY, 10462-4830
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12915
Loan Approval Amount (current) 12915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-4830
Project Congressional District NY-14
Number of Employees 1
NAICS code 611710
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12972.4
Forgiveness Paid Date 2021-10-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State