Search icon

HKCJ KIDCORP LLC

Company Details

Name: HKCJ KIDCORP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jun 1998 (27 years ago)
Entity Number: 2265752
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 207 AVE A, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
JANE'S EXCHANGE DOS Process Agent 207 AVE A, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
1998-06-03 2002-06-27 Address 160 BROADWAY, 4TH FL., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040602002461 2004-06-02 BIENNIAL STATEMENT 2004-06-01
020627002305 2002-06-27 BIENNIAL STATEMENT 2002-06-01
000621002085 2000-06-21 BIENNIAL STATEMENT 2000-06-01
980603000411 1998-06-03 ARTICLES OF ORGANIZATION 1998-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9607628900 2021-05-12 0202 PPP 191 E 3rd St, New York, NY, 10009-7470
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112197
Servicing Lender Name Lower East Side People's Federal Credit Union
Servicing Lender Address 37 Ave B, NEW YORK CITY, NY, 10009-7441
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, 10009-7470
Project Congressional District NY-10
Number of Employees 3
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112197
Originating Lender Name Lower East Side People's Federal Credit Union
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10077.26
Forgiveness Paid Date 2022-02-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State