Search icon

L&K PARTNERS, INC.

Headquarter

Company Details

Name: L&K PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1997 (28 years ago)
Entity Number: 2160887
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 104 EAST 25TH ST, 9TH FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MCCARTHY O'HEA Chief Executive Officer 104 EAST 25TH ST, 9TH FL, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 EAST 25TH ST, 9TH FL, NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
F22000001720
State:
FLORIDA
Type:
Headquarter of
Company Number:
2826002
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133957567
Plan Year:
2023
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
82
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025143B29 2025-05-23 2025-07-13 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 31 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
M022025143B30 2025-05-23 2025-07-13 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 31 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
M012025143B24 2025-05-23 2025-06-21 INSTALL FENCE - PROTECTED 6 AVENUE, MANHATTAN, FROM STREET WEST 31 STREET TO STREET WEST 32 STREET
M022025143B28 2025-05-23 2025-07-13 PLACE MATERIAL ON STREET WEST 31 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
M022025143B31 2025-05-23 2025-07-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 31 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE

History

Start date End date Type Value
2024-06-06 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230710004056 2023-07-10 BIENNIAL STATEMENT 2023-07-01
220324001399 2022-03-24 BIENNIAL STATEMENT 2021-07-01
191212060201 2019-12-12 BIENNIAL STATEMENT 2019-07-01
181218006801 2018-12-18 BIENNIAL STATEMENT 2017-07-01
160129006138 2016-01-29 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-03
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:
2802597.00
Total Face Value Of Loan:
2802597.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2027780.82

Date of last update: 31 Mar 2025

Sources: New York Secretary of State