Search icon

KIDDIE HAVEN CREATIVE CENTER, INC.

Company Details

Name: KIDDIE HAVEN CREATIVE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1985 (40 years ago)
Entity Number: 969836
ZIP code: 14120
County: Erie
Place of Formation: New York
Address: 82 MEAD STREET, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANN KATASHUK Chief Executive Officer 82 MEAD STREET, NORTH TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
KIDDIE HAVEN CREATIVE CENTER, INC. DOS Process Agent 82 MEAD STREET, NORTH TONAWANDA, NY, United States, 14120

Form 5500 Series

Employer Identification Number (EIN):
161247908
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2017-01-17 2021-01-04 Address 82 MEAD STREET, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2007-01-29 2017-01-17 Address 1333 STRAD AVE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2007-01-29 2017-01-17 Address 1333 STRAD AVE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
2005-11-03 2017-01-17 Address 1333 STRAD AVENUE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1985-01-29 2005-11-03 Address 749 ENGLEWOOD AVENUE, KENMORE, NY, 14223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104063356 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060428 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170117006279 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150121006067 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130111006179 2013-01-11 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76275.05
Total Face Value Of Loan:
76275.05
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75337.00
Total Face Value Of Loan:
75337.00

Paycheck Protection Program

Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75337
Current Approval Amount:
75337
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75898.42
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76275.05
Current Approval Amount:
76275.05
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
77108.85

Date of last update: 17 Mar 2025

Sources: New York Secretary of State