Search icon

KALIMIAN FIRST AVENUE LLC

Company Details

Name: KALIMIAN FIRST AVENUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Sep 1997 (27 years ago)
Date of dissolution: 28 May 2024
Entity Number: 2184592
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O James Sheehan Next Capital NYC LLC, 150 East 52nd Street - Suite 19003, New York, NY, United States, 10022

DOS Process Agent

Name Role Address
JAMES SHEEHAN DOS Process Agent C/O James Sheehan Next Capital NYC LLC, 150 East 52nd Street - Suite 19003, New York, NY, United States, 10022

History

Start date End date Type Value
2023-12-21 2024-05-29 Address C/O James Sheehan Next Capital NYC LLC, 150 East 52nd Street - Suite 19003, New York, NY, 10022, USA (Type of address: Service of Process)
2017-12-05 2023-12-21 Address C/O ALBERT KALIMIAN, 600 LEXINGTON AVE - 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-08-31 2017-12-05 Address 600 LEXINGTON AVE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-09-21 2009-08-31 Address 101 E 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-09-13 2007-09-21 Address 101 EAST 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-09-26 2001-09-13 Address 1290 AVENUE OF THE AMERICAS, ATTN: JONATHAN S MARGOLIS, ESQ, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529002731 2024-05-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-28
231221001411 2023-12-21 BIENNIAL STATEMENT 2023-12-21
190911060246 2019-09-11 BIENNIAL STATEMENT 2019-09-01
181012000434 2018-10-12 CERTIFICATE OF PUBLICATION 2018-10-12
171205006187 2017-12-05 BIENNIAL STATEMENT 2017-09-01
130920002473 2013-09-20 BIENNIAL STATEMENT 2013-09-01
111110002519 2011-11-10 BIENNIAL STATEMENT 2011-09-01
090831002047 2009-08-31 BIENNIAL STATEMENT 2009-09-01
070921002271 2007-09-21 BIENNIAL STATEMENT 2007-09-01
050830002310 2005-08-30 BIENNIAL STATEMENT 2005-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7983717204 2020-04-28 0202 PPP 600 Lexington Ave 14th Floor, New York, NY, 10022
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84300
Loan Approval Amount (current) 84300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85482.54
Forgiveness Paid Date 2021-10-04
3365558804 2021-04-14 0202 PPS 600 Lexington Ave Fl 14, New York, NY, 10022-6000
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84300
Loan Approval Amount (current) 84300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-6000
Project Congressional District NY-12
Number of Employees 10
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84950.98
Forgiveness Paid Date 2022-01-25

Date of last update: 07 Feb 2025

Sources: New York Secretary of State