Search icon

KAILYN REALTY I, LLC

Company Details

Name: KAILYN REALTY I, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2006 (19 years ago)
Entity Number: 3334823
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 35 MELVILLE PARK RD, SUITE 100, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
KAILYN REALTY I LLC DOS Process Agent 35 MELVILLE PARK RD, SUITE 100, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2006-03-16 2018-04-30 Address 80 CROSSWAYS PARK DR., WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210713001361 2021-07-13 BIENNIAL STATEMENT 2021-07-13
180430002004 2018-04-30 BIENNIAL STATEMENT 2018-03-01
060519000951 2006-05-19 AFFIDAVIT OF PUBLICATION 2006-05-19
060316000429 2006-03-16 ARTICLES OF ORGANIZATION 2006-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3894158307 2021-01-22 0235 PPP 35 Melville Park Rd Ste 100, Melville, NY, 11747-3104
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20300
Loan Approval Amount (current) 20300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 73510
Servicing Lender Name The First Bank and Trust Company
Servicing Lender Address 359 W Main St, LEBANON, VA, 24266
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3104
Project Congressional District NY-01
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 73510
Originating Lender Name The First Bank and Trust Company
Originating Lender Address LEBANON, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20417.85
Forgiveness Paid Date 2021-08-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State