Search icon

KABRO ASSOCIATES OF WOODBURY LLC

Company Details

Name: KABRO ASSOCIATES OF WOODBURY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Oct 1995 (30 years ago)
Date of dissolution: 02 Jan 2025
Entity Number: 1962068
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 113 CROSSWAYS PARK DR, STE 100, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 113 CROSSWAYS PARK DR, STE 100, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2005-09-28 2025-01-13 Address 113 CROSSWAYS PARK DR, STE 100, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1996-02-23 2005-09-28 Address 113 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1995-10-04 1996-02-23 Address 4900 MERRICK ROAD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113002022 2025-01-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-02
191004060889 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171005007216 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151007006465 2015-10-07 BIENNIAL STATEMENT 2015-10-01
131021006644 2013-10-21 BIENNIAL STATEMENT 2013-10-01
130621000098 2013-06-21 CERTIFICATE OF AMENDMENT 2013-06-21
111115002219 2011-11-15 BIENNIAL STATEMENT 2011-10-01
091016002180 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071019002180 2007-10-19 BIENNIAL STATEMENT 2007-10-01
050928002524 2005-09-28 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4995057200 2020-04-27 0235 PPP 8285 Jericho Tpke, Woodbury, NY, 11797
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86000
Loan Approval Amount (current) 86000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87043.78
Forgiveness Paid Date 2021-07-29
3144218705 2021-03-30 0235 PPS 113 Crossways Park Dr, Woodbury, NY, 11797-2044
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110602
Loan Approval Amount (current) 110602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-2044
Project Congressional District NY-03
Number of Employees 6
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111747.41
Forgiveness Paid Date 2022-04-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State