Search icon

KBFG SECURITIES AMERICA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KBFG SECURITIES AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1995 (30 years ago)
Entity Number: 1951582
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1370 AVENUE OF THE AMERICAS,, SUITE 1900, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
YOON GU ERIC LEE Chief Executive Officer 1370 AVENUE OF THE AMERICAS,, SUITE 1900, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133848457
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-28 2025-05-28 Address 1370 AVENUE OF THE AMERICAS,, SUITE 1900, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-08-19 2025-05-28 Address 1370 AVENUE OF THE AMERICAS,, SUITE 1900, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1999-11-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250528002987 2025-05-28 BIENNIAL STATEMENT 2025-05-28
190819002001 2019-08-19 BIENNIAL STATEMENT 2019-08-01
SR-23142 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23143 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170103000485 2017-01-03 CERTIFICATE OF AMENDMENT 2017-01-03

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
108125.00
Total Face Value Of Loan:
108125.00
Date:
2020-05-02
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:
108125.00
Total Face Value Of Loan:
108125.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108125
Current Approval Amount:
108125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109072.78
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108125
Current Approval Amount:
108125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108672.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State