Search icon

KAI-KAI LLC

Headquarter

Company Details

Name: KAI-KAI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2004 (21 years ago)
Entity Number: 3033749
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 38 Maple Lane, East Hampton, NY, United States, 11937

Links between entities

Type Company Name Company Number State
Headquarter of KAI-KAI LLC, FLORIDA M06000002599 FLORIDA

DOS Process Agent

Name Role Address
KAI-KAI LLC DOS Process Agent 38 Maple Lane, East Hampton, NY, United States, 11937

History

Start date End date Type Value
2006-10-17 2024-04-01 Address 910 DUVAL STREET, KEY WEST, FL, 33040, USA (Type of address: Service of Process)
2004-03-30 2006-10-17 Address P O BOX 2269, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401039140 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220329001520 2022-03-29 BIENNIAL STATEMENT 2022-03-01
061017002051 2006-10-17 BIENNIAL STATEMENT 2006-03-01
040723000850 2004-07-23 AFFIDAVIT OF PUBLICATION 2004-07-23
040723000854 2004-07-23 AFFIDAVIT OF PUBLICATION 2004-07-23
040330000729 2004-03-30 ARTICLES OF ORGANIZATION 2004-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6410467308 2020-04-30 0235 PPP 771 MONTAUK HIGHWAY, MONTAUK, NY, 11954
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15202
Loan Approval Amount (current) 15202
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 Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-0003
Project Congressional District NY-01
Number of Employees 2
NAICS code 448210
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 15396.09
Forgiveness Paid Date 2021-08-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State