Search icon

KIDNASTICS INC.

Company Details

Name: KIDNASTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1984 (41 years ago)
Entity Number: 945756
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 28 N CARLL AVE, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 N CARLL AVE, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
GAIL LESKODY Chief Executive Officer 28 N CARLL AVE, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2002-08-23 2004-12-02 Address 28 N CARLL AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2000-11-03 2002-08-23 Address 28 N CARLL AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1996-09-04 2000-11-03 Address 5 MERRITT LANE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
1996-09-04 2004-12-02 Address 28 NORTH CARLL AVE, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
1993-04-30 2004-12-02 Address 28 NORTH CARLL AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1993-04-30 1996-09-04 Address 28 NORTH CARLL AVENUE, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
1993-04-30 1996-09-04 Address 28 NORTH CARLL AVENUE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1984-09-25 1993-04-30 Address 28 NORTH CARLL AVE., BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080821002780 2008-08-21 BIENNIAL STATEMENT 2008-09-01
060914002743 2006-09-14 BIENNIAL STATEMENT 2006-09-01
041202002815 2004-12-02 BIENNIAL STATEMENT 2004-09-01
020823002426 2002-08-23 BIENNIAL STATEMENT 2002-09-01
001103002031 2000-11-03 BIENNIAL STATEMENT 2000-09-01
990223002304 1999-02-23 BIENNIAL STATEMENT 1998-09-01
960904002353 1996-09-04 BIENNIAL STATEMENT 1996-09-01
931007002507 1993-10-07 BIENNIAL STATEMENT 1993-09-01
930430002182 1993-04-30 BIENNIAL STATEMENT 1992-09-01
B145110-5 1984-09-25 CERTIFICATE OF INCORPORATION 1984-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6014287006 2020-04-06 0235 PPP 23 Frowein Road, Suite 2, CENTER MORICHES, NY, 11934-1603
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CENTER MORICHES, SUFFOLK, NY, 11934-1603
Project Congressional District NY-02
Number of Employees 4
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6591.18
Forgiveness Paid Date 2021-09-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State