Search icon

D&Y KOGAN LLC

Company Details

Name: D&Y KOGAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2004 (20 years ago)
Entity Number: 3143827
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 5 PARKWAY COURT, BROOKLYN, NY, United States, 11223

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EAQNDJJWRNC8 2023-02-21 5 PARKWAY CT, BROOKLYN, NY, 11223, 6047, USA 5 PARKWAY CT, BROOKLYN, NY, 11223, 6047, USA

Business Information

Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2022-01-25
Initial Registration Date 2021-01-20
Entity Start Date 2004-01-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 238210
Product and Service Codes Z1AA, Z1AB, Z1CA, Z1CZ, Z1DA, Z1DB, Z1DZ, Z1FA, Z1FB, Z1FC, Z1FD, Z1FE, Z1FZ, Z1QA, Z2AA, Z2AB, Z2AZ, Z2CZ, Z2DA, Z2DB, Z2DZ, Z2EB, Z2FA, Z2FB, Z2FC, Z2FD, Z2FE, Z2FZ, Z2GD, Z2JZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HEATHER SULLIVAN
Role OWNER
Address 5 PARKWAY CT, BROOKLYN, NY, 11223, 6047, USA
Government Business
Title PRIMARY POC
Name HEATHER SULLIVAN
Role OWNER
Address 5 PARKWAY CT, BROOKLYN, NY, 11223, 6047, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
DENIS KOGAN DOS Process Agent 5 PARKWAY COURT, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2011-02-18 2024-12-03 Address 5 PARKWAY COURT, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2006-12-05 2011-02-18 Address 5 PARKWAY COURT, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2004-12-30 2006-12-05 Address 5 PARKWAY CT., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203003075 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221201001898 2022-12-01 BIENNIAL STATEMENT 2022-12-01
221026002407 2022-10-26 BIENNIAL STATEMENT 2020-12-01
201030060161 2020-10-30 BIENNIAL STATEMENT 2018-12-01
181115000243 2018-11-15 CERTIFICATE OF PUBLICATION 2018-11-15
110218002479 2011-02-18 BIENNIAL STATEMENT 2010-12-01
081223002124 2008-12-23 BIENNIAL STATEMENT 2008-12-01
061205002505 2006-12-05 BIENNIAL STATEMENT 2006-12-01
041230000814 2004-12-30 ARTICLES OF ORGANIZATION 2004-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5935288503 2021-03-02 0202 PPS 5 Parkway Ct, Brooklyn, NY, 11223-6047
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79750
Loan Approval Amount (current) 79750
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 Brooklyn, KINGS, NY, 11223-6047
Project Congressional District NY-08
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80325.31
Forgiveness Paid Date 2021-11-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604476 Fair Labor Standards Act 2016-08-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-10
Termination Date 2017-04-03
Date Issue Joined 2016-09-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name OLMOS
Role Plaintiff
Name D&Y KOGAN LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State