Search icon

K & I LLC

Company Details

Name: K & I LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2004 (21 years ago)
Entity Number: 3037733
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 4113 8TH AVE, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-851-5858

DOS Process Agent

Name Role Address
K & I LLC DOS Process Agent 4113 8TH AVE, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
2064861-DCA Inactive Business 2018-01-11 No data
1191248-DCA Inactive Business 2005-03-18 2017-12-31

History

Start date End date Type Value
2012-06-05 2024-04-17 Address 4113 8TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2006-09-18 2012-06-05 Address 4113 EIGHTH AVENUE, BROOKLYN, NY, 11323, USA (Type of address: Service of Process)
2004-04-07 2006-09-18 Address 4113 8TH AVENUE, BROOKLYN, NY, 11323, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417001518 2024-04-17 BIENNIAL STATEMENT 2024-04-17
220715002258 2022-07-15 BIENNIAL STATEMENT 2022-04-01
200414060082 2020-04-14 BIENNIAL STATEMENT 2020-04-01
180403006330 2018-04-03 BIENNIAL STATEMENT 2018-04-01
171107000015 2017-11-07 CERTIFICATE OF PUBLICATION 2017-11-07
170629006105 2017-06-29 BIENNIAL STATEMENT 2016-04-01
140610002033 2014-06-10 BIENNIAL STATEMENT 2014-04-01
120605002968 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100513003174 2010-05-13 BIENNIAL STATEMENT 2010-04-01
080415002422 2008-04-15 BIENNIAL STATEMENT 2008-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-02 No data 4113 8TH AVE, Brooklyn, BROOKLYN, NY, 11232 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-20 No data 4113 8TH AVE, Brooklyn, BROOKLYN, NY, 11232 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-14 No data 4113 8TH AVE, Brooklyn, BROOKLYN, NY, 11232 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-17 No data 4113 8TH AVE, Brooklyn, BROOKLYN, NY, 11232 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-13 No data 4113 8TH AVE, Brooklyn, BROOKLYN, NY, 11232 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-24 No data 4113 8TH AVE, Brooklyn, BROOKLYN, NY, 11232 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-25 No data 4113 8TH AVE, Brooklyn, BROOKLYN, NY, 11232 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-21 No data 4113 8TH AVE, Brooklyn, BROOKLYN, NY, 11232 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3641469 SCALE02 INVOICED 2023-05-03 40 SCALE TO 661 LBS
3120254 RENEWAL INVOICED 2019-11-27 340 Laundries License Renewal Fee
2739849 DCA-SUS CREDITED 2018-02-06 350 Suspense Account
2706011 CL VIO CREDITED 2017-12-06 350 CL - Consumer Law Violation
2698268 LICENSE CREDITED 2017-11-22 85 Laundries License Fee
2698269 BLUEDOT INVOICED 2017-11-22 340 Laundries License Blue Dot Fee
2669158 CL VIO CREDITED 2017-09-22 175 CL - Consumer Law Violation
2617426 SCALE02 INVOICED 2017-05-30 40 SCALE TO 661 LBS
2347774 SCALE02 INVOICED 2016-05-17 40 SCALE TO 661 LBS
2253391 RENEWAL INVOICED 2016-01-06 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-14 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3233078702 2021-03-31 0202 PPS 4113 8th Ave, Brooklyn, NY, 11232-3905
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16211
Loan Approval Amount (current) 16211
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-3905
Project Congressional District NY-10
Number of Employees 5
NAICS code 812310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16319.81
Forgiveness Paid Date 2021-12-06
1326018009 2020-06-22 0202 PPP 4113 8TH AVENUE, BROOKLYN, NY, 11232-3905
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16470
Loan Approval Amount (current) 16470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-3905
Project Congressional District NY-10
Number of Employees 3
NAICS code 541990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16621.89
Forgiveness Paid Date 2021-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State