Search icon

KRE, LLC

Company Details

Name: KRE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2003 (22 years ago)
Entity Number: 2879728
ZIP code: 10176
County: New York
Place of Formation: New York
Address: 551 FIFTH AVENUE SUITE 2200, NEW YORK, NY, United States, 10176

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 551 FIFTH AVENUE SUITE 2200, NEW YORK, NY, United States, 10176

History

Start date End date Type Value
2003-03-10 2015-12-02 Address 521 FIFTH AVE, STE 2200, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151202000259 2015-12-02 CERTIFICATE OF CHANGE 2015-12-02
030828000597 2003-08-28 AFFIDAVIT OF PUBLICATION 2003-08-28
030828000599 2003-08-28 AFFIDAVIT OF PUBLICATION 2003-08-28
030310001162 2003-03-10 ARTICLES OF ORGANIZATION 2003-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1654857300 2020-04-28 0202 PPP 551 5th Ave, New York, NY, 10176-0001
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320700
Loan Approval Amount (current) 320700
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 New York, NEW YORK, NY, 10176-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 324363.89
Forgiveness Paid Date 2021-06-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State