Search icon

KESTE GROUP LLC

Company Details

Name: KESTE GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2008 (17 years ago)
Entity Number: 3713687
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 271 BLEECKER STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
SANDRA G. MANZELLA DOS Process Agent 271 BLEECKER STREET, NEW YORK, NY, United States, 10014

Agent

Name Role Address
REID A. ROSEN, ESQ. Agent 15 WILPUTTE PLACE, NEW ROCHELLE, NY, 10804

History

Start date End date Type Value
2008-08-27 2012-08-10 Address 15 WILPUTTE PLACE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120810006142 2012-08-10 BIENNIAL STATEMENT 2012-08-01
100831002834 2010-08-31 BIENNIAL STATEMENT 2010-08-01
081128000304 2008-11-28 CERTIFICATE OF PUBLICATION 2008-11-28
080827000120 2008-08-27 ARTICLES OF ORGANIZATION 2008-08-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4872975006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient KESTE GROUP LLC
Recipient Name Raw KESTE GROUP LLC
Recipient DUNS 052259324
Recipient Address 423 ENGLISH PLACE, MAMARONECK, WESTCHESTER, NEW YORK, 10543-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4432.00
Face Value of Direct Loan 457000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1789327705 2020-05-01 0202 PPP 271 BLEECKER ST, NEW YORK, NY, 10014
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176240
Loan Approval Amount (current) 176240
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, 10014-0001
Project Congressional District NY-10
Number of Employees 29
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 178658.01
Forgiveness Paid Date 2021-09-20
9903668405 2021-02-18 0202 PPS 271 Bleecker St, New York, NY, 10014-4102
Loan Status Date 2023-09-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245787
Loan Approval Amount (current) 245787
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, 10014-4102
Project Congressional District NY-10
Number of Employees 64
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 238288.67
Forgiveness Paid Date 2022-04-21

Date of last update: 10 Mar 2025

Sources: New York Secretary of State