Search icon

G.K.U.R. LLC

Company Details

Name: G.K.U.R. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2006 (18 years ago)
Entity Number: 3447112
ZIP code: 10511
County: Dutchess
Place of Formation: New York
Address: 3153 ALBANY POST RD, BUCHANAN, NY, United States, 10511

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3153 ALBANY POST RD, BUCHANAN, NY, United States, 10511

Licenses

Number Type Date Last renew date End date Address Description
0370-24-227471 Alcohol sale 2024-09-07 2024-09-07 2024-09-30 946 ROUTE 376, WAPPINGERS FALLS, NY, 12590 Food & Beverage Business
0340-22-207076 Alcohol sale 2022-08-03 2022-08-03 2024-09-30 946 ROUTE 376, WAPPINGERS FALLS, New York, 12590 Restaurant

Filings

Filing Number Date Filed Type Effective Date
070424000942 2007-04-24 CERTIFICATE OF PUBLICATION 2007-04-24
061208000510 2006-12-08 ARTICLES OF ORGANIZATION 2006-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2553068410 2021-02-03 0202 PPS 946 New York 376, Wappingers Falls, NY, 12590
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27300
Loan Approval Amount (current) 27300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wappingers Falls, DUTCHESS, NY, 12590
Project Congressional District NY-18
Number of Employees 8
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27556.55
Forgiveness Paid Date 2022-01-21

Date of last update: 11 Mar 2025

Sources: New York Secretary of State