Search icon

KIMBERLY HOLDINGS LLC

Company Details

Name: KIMBERLY HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2001 (23 years ago)
Entity Number: 2710695
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 18 E 50TH ST, 3rd FL, NEW YORK, NY, United States, 10022

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
668J2 Active Non-Manufacturer 2010-10-27 2024-03-01 No data No data

Contact Information

POC MARCIA JAMES
Phone +1 212-702-1620
Fax +1 212-223-9495
Address 145 E 50TH ST, NEW YORK, NY, 10022 9502, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300IH3VWW8JSUI578 2710695 US-NY GENERAL ACTIVE No data

Addresses

Legal 18 E 50TH ST, 10TH FL, NEW YORK, US-NY, US, 10022
Headquarters 18 E 50th Street, 10th Floor, New York, US-NY, US, 10022

Registration details

Registration Date 2019-08-08
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-08-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2710695

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 18 E 50TH ST, 3rd FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-04-11 2024-07-30 Address 18 E 50TH ST, 3rd FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-12-28 2023-04-11 Address 18 E 50TH ST, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-12-20 2007-12-28 Address ATTN: JEROME KATZ, 3 NEW YORK PLAZA, 19TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730019871 2024-07-30 BIENNIAL STATEMENT 2024-07-30
230411003088 2023-04-11 BIENNIAL STATEMENT 2021-12-01
180209006139 2018-02-09 BIENNIAL STATEMENT 2017-12-01
160225006228 2016-02-25 BIENNIAL STATEMENT 2015-12-01
140117002472 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120117002121 2012-01-17 BIENNIAL STATEMENT 2011-12-01
100107002296 2010-01-07 BIENNIAL STATEMENT 2009-12-01
071228002030 2007-12-28 BIENNIAL STATEMENT 2007-12-01
051214002288 2005-12-14 BIENNIAL STATEMENT 2005-12-01
031217002309 2003-12-17 BIENNIAL STATEMENT 2003-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SAQMMA11M1529 2011-08-08 2011-11-02 2011-11-02
Unique Award Key CONT_AWD_SAQMMA11M1529_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title HOTEL ACCOMMODATIONS FOR DOS REPRESENTATIVES TO THE FIRST COMMITTEE AT THE UN GENERAL ASSEMBLY IN NEW YORK.
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient KIMBERLY HOLDINGS LLC
UEI JMLCGKLM5H75
Legacy DUNS 181135765
Recipient Address UNITED STATES, 145 E 50TH ST, NEW YORK, 100229502
PO AWARD SAQMMA12M2172 2012-09-12 2012-11-08 2012-11-08
Unique Award Key CONT_AWD_SAQMMA12M2172_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title SUPPORT- PROFESSIONAL: OTHER HOTELS (EXCEPT CASINO HOTELS) AND MOTELS HOTEL ROOMS FOR ACV FOR UN MEETINGS
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient KIMBERLY HOLDINGS LLC
UEI JMLCGKLM5H75
Legacy DUNS 181135765
Recipient Address UNITED STATES, 145 E 50TH ST, NEW YORK, 100229502

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4828968604 2021-03-20 0202 PPP 18 E 50th St, New York, NY, 10022-6817
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1430997
Loan Approval Amount (current) 1430997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10022-6817
Project Congressional District NY-12
Number of Employees 94
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1443621.14
Forgiveness Paid Date 2022-02-17

Date of last update: 23 Feb 2025

Sources: New York Secretary of State