Search icon

KNH ENTERPRISES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KNH ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Jun 2002 (23 years ago)
Date of dissolution: 13 Sep 2023
Entity Number: 2779766
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 235 East 40th St Apt 6d, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
SERGE ZBOROVSKY DOS Process Agent 235 East 40th St Apt 6d, NEW YORK, NY, United States, 10016

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HPGSY9ZQJFV3
CAGE Code:
8X5J1
UEI Expiration Date:
2022-06-25

Business Information

Division Name:
KNH ENTERPRISES LLC
Activation Date:
2021-04-01
Initial Registration Date:
2021-03-15

History

Start date End date Type Value
2010-06-30 2023-09-13 Address 52 WALKER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-08-13 2010-06-30 Address 52 WALKER ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-06-18 2004-08-13 Address 1466 BROADWAY SUITE 1610, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230913002057 2023-08-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-10
220404003101 2022-04-04 BIENNIAL STATEMENT 2020-06-01
120604006957 2012-06-04 BIENNIAL STATEMENT 2012-06-01
110505000322 2011-05-05 CERTIFICATE OF AMENDMENT 2011-05-05
100630002095 2010-06-30 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1345159.24
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
102870.91
Total Face Value Of Loan:
102870.91
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73479.22
Total Face Value Of Loan:
73479.22

Paycheck Protection Program

Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102870.91
Current Approval Amount:
102870.91
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103561.41
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73479.22
Current Approval Amount:
73479.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74222.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State