Search icon

KENT STREET PROPERTIES LLC

Company Details

Name: KENT STREET PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2008 (17 years ago)
Entity Number: 3684067
ZIP code: 10176
County: Dutchess
Place of Formation: New York
Address: ATTN NANCY CONNERY, 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176

DOS Process Agent

Name Role Address
SCHOEMAN UPDIKE KAUFMAN STERN & ASCHER,LLP DOS Process Agent ATTN NANCY CONNERY, 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176

History

Start date End date Type Value
2009-06-18 2013-06-10 Name SOUNDVIEW REALTY ADVISORS LLC
2008-06-12 2009-06-18 Name SOUNDVIEW DEVELOPMENT ASSOCIATES LLC
2008-06-12 2013-06-10 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, 0006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171107006184 2017-11-07 BIENNIAL STATEMENT 2016-06-01
140612006563 2014-06-12 BIENNIAL STATEMENT 2014-06-01
130610000449 2013-06-10 CERTIFICATE OF AMENDMENT 2013-06-10
120627006162 2012-06-27 BIENNIAL STATEMENT 2012-06-01
090618000882 2009-06-18 CERTIFICATE OF AMENDMENT 2009-06-18
080826000564 2008-08-26 CERTIFICATE OF PUBLICATION 2008-08-26
080612000688 2008-06-12 ARTICLES OF ORGANIZATION 2008-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9727368104 2020-07-29 0202 PPP 157 E 86TH ST STE 218, NEW YORK, NY, 10028
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31622
Loan Approval Amount (current) 31622
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, 10028-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531312
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 31902.63
Forgiveness Paid Date 2021-06-22
4661318605 2021-03-18 0202 PPS 157 E 86th St Ste 218, New York, NY, 10028-2113
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31620
Loan Approval Amount (current) 31620
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, 10028-2113
Project Congressional District NY-12
Number of Employees 2
NAICS code 531312
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 31864.46
Forgiveness Paid Date 2021-12-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State