Search icon

KREYMBORG FURNITURE RESTORATION, LLC

Company Details

Name: KREYMBORG FURNITURE RESTORATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2003 (22 years ago)
Entity Number: 2921191
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 12 PARRISH ROAD, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 12 PARRISH ROAD, SOUTHAMPTON, NY, United States, 11968

Filings

Filing Number Date Filed Type Effective Date
110628002400 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090616002722 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070625002587 2007-06-25 BIENNIAL STATEMENT 2007-06-01
050531002507 2005-05-31 BIENNIAL STATEMENT 2005-06-01
031010000224 2003-10-10 AFFIDAVIT OF PUBLICATION 2003-10-10
031010000221 2003-10-10 AFFIDAVIT OF PUBLICATION 2003-10-10
030619000261 2003-06-19 ARTICLES OF ORGANIZATION 2003-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9132177209 2020-04-28 0235 PPP 84 WINDMILL LANE, SOUTHAMPTON, NY, 11968
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6187
Loan Approval Amount (current) 6187
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 SOUTHAMPTON, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 1
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6238.53
Forgiveness Paid Date 2021-03-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State