Search icon

KEITH AND THE GIRL, LLC

Company Details

Name: KEITH AND THE GIRL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2007 (18 years ago)
Entity Number: 3579471
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 4476 23rd St, Long Island City, NY, United States, 11101

DOS Process Agent

Name Role Address
KEITH AND THE GIRL, LLC DOS Process Agent 4476 23rd St, Long Island City, NY, United States, 11101

History

Start date End date Type Value
2007-10-12 2024-01-19 Address P.O. BOX 660097, FLUSHING, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119002143 2024-01-19 BIENNIAL STATEMENT 2024-01-19
091216002040 2009-12-16 BIENNIAL STATEMENT 2009-10-01
080208000163 2008-02-08 CERTIFICATE OF PUBLICATION 2008-02-08
071012000602 2007-10-12 ARTICLES OF ORGANIZATION 2007-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7525467803 2020-06-03 0202 PPP 39-02 29th Street 3L, long island City, NY, 11101-3745
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14212
Loan Approval Amount (current) 14212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address long island City, QUEENS, NY, 11101-3745
Project Congressional District NY-07
Number of Employees 2
NAICS code 515112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14443.68
Forgiveness Paid Date 2022-01-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State