Search icon

THE KAGENCY LLC

Company Details

Name: THE KAGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2008 (17 years ago)
Entity Number: 3637548
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 423-425 WEST 14TH STREET, SUITE 3R, NEW YORK, NY, United States, 10014

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GWARJYQ93UL5 2024-12-31 268 WATER ST, NEW YORK, NY, 10038, 1719, USA 268 WATER ST, NEW YORK, NY, 10038, 1719, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-01-03
Initial Registration Date 2021-04-30
Entity Start Date 2012-07-13
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KARRIE BRAN
Address 268 WATER ST, NEW YORK, NY, 10038, USA
Government Business
Title PRIMARY POC
Name KARRIE BRAN
Address 268 WATER ST, NEW YORK, NY, 10038, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE KAGENCY LLC 401(K) PLAN 2023 810901447 2024-04-18 THE KAGENCY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541910
Sponsor’s telephone number 6468734999
Plan sponsor’s address 268 WATER STREET, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2024-04-18
Name of individual signing KARRIE GOLDBERG
THE KAGENCY LLC 401(K) PLAN 2022 810901447 2023-04-11 THE KAGENCY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541910
Sponsor’s telephone number 6468734999
Plan sponsor’s address 268 WATER STREET, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2023-04-11
Name of individual signing KARRIE GOLDBERG

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 423-425 WEST 14TH STREET, SUITE 3R, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2008-02-28 2023-10-16 Address 423-425 WEST 14TH STREET, SUITE 3R, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016003917 2023-10-16 BIENNIAL STATEMENT 2022-02-01
121217000104 2012-12-17 CERTIFICATE OF PUBLICATION 2012-12-17
120713000691 2012-07-13 CERTIFICATE OF AMENDMENT 2012-07-13
100312002092 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080228000470 2008-02-28 ARTICLES OF ORGANIZATION 2008-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2636607209 2020-04-16 0202 PPP 50 West 23rd Street 7th Floor, NEW YORK, NY, 10011
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7730
Loan Approval Amount (current) 7730
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 NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7800.07
Forgiveness Paid Date 2021-03-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State