Search icon

KINGSBRIDGE ASSOCIATES, LLC

Company Details

Name: KINGSBRIDGE ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Apr 1999 (26 years ago)
Date of dissolution: 09 Feb 2024
Entity Number: 2365756
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-06-12 2023-08-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-12-05 2023-06-12 Address C/O FIVE POINT MANAGEMENT, 41 SHORE RD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2008-07-21 2013-12-05 Address 41 SHORE ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2005-10-13 2008-07-21 Address ATTN: WILLIAM P. WALZER, ESQ., 10 E. 40TH STREET, STE. 1710, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-10-28 2005-10-13 Address 9TH FLOOR, 666 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1999-04-09 2002-10-28 Address 850 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209003231 2024-02-09 CERTIFICATE OF MERGER 2024-02-09
230804002363 2023-08-04 BIENNIAL STATEMENT 2023-04-01
230612004346 2023-06-12 CERTIFICATE OF CHANGE BY ENTITY 2023-06-12
220425001080 2022-04-25 BIENNIAL STATEMENT 2021-04-01
131205002057 2013-12-05 BIENNIAL STATEMENT 2013-04-01
080721000546 2008-07-21 CERTIFICATE OF CHANGE 2008-07-21
051013000895 2005-10-13 CERTIFICATE OF CHANGE 2005-10-13
021028000552 2002-10-28 CERTIFICATE OF CHANGE 2002-10-28
010725002217 2001-07-25 BIENNIAL STATEMENT 2001-04-01
990714000290 1999-07-14 AFFIDAVIT OF PUBLICATION 1999-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9435577306 2020-05-02 0235 PPP 41 Shore Rd, Amityville, NY, 11701
Loan Status Date 2020-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40700
Loan Approval Amount (current) 40700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State