Search icon

KTR ASSOCIATES, LLC

Company Details

Name: KTR ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 1998 (27 years ago)
Entity Number: 2213794
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: C/O ROBERT ROSEN, 135 CROSSWAYS PARK DR., #LL-03, WOODBBURY, NY, United States, 11797

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KTR ASSOCIATES LLC PROFIT SHARING PLAN 2011 113367243 2012-05-10 KTR ASSOCIATES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 422990
Plan sponsor’s mailing address 75 SEARINGTOWN ROAD, SEARINGTOWN, NY, 11507
Plan sponsor’s address 75 SEARINGTOWN ROAD, SEARINGTOWN, NY, 11507

Plan administrator’s name and address

Administrator’s EIN 113367243
Plan administrator’s name KTR ASSOCIATES LLC
Plan administrator’s address 75 SEARINGTOWN ROAD, SEARINGTOWN, NY, 11507

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-05-10
Name of individual signing ROBERT ROSEN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O ROBERT ROSEN, 135 CROSSWAYS PARK DR., #LL-03, WOODBBURY, NY, United States, 11797

History

Start date End date Type Value
1998-01-02 2012-03-05 Address 75 SEARINGTOWN ROAD, SEARINGTOWN, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140214002039 2014-02-14 BIENNIAL STATEMENT 2014-01-01
120305002496 2012-03-05 BIENNIAL STATEMENT 2012-01-01
100125002324 2010-01-25 BIENNIAL STATEMENT 2010-01-01
071231002452 2007-12-31 BIENNIAL STATEMENT 2008-01-01
051223002430 2005-12-23 BIENNIAL STATEMENT 2006-01-01
040430002156 2004-04-30 BIENNIAL STATEMENT 2004-01-01
011219002335 2001-12-19 BIENNIAL STATEMENT 2002-01-01
000105002306 2000-01-05 BIENNIAL STATEMENT 2000-01-01
980514000177 1998-05-14 AFFIDAVIT OF PUBLICATION 1998-05-14
980514000176 1998-05-14 AFFIDAVIT OF PUBLICATION 1998-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3015247210 2020-04-16 0235 PPP 138 RUDOLF RD, MINEOLA, NY, 11501
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198527
Loan Approval Amount (current) 198527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 11
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 200532.01
Forgiveness Paid Date 2021-04-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State