Search icon

KIPP NYC, LLC

Headquarter

Company Details

Name: KIPP NYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 2008 (16 years ago)
Entity Number: 3739973
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1501 BROADWAY,, SUITE 1000, NEW YORK, NY, United States, 10036

Links between entities

Type Company Name Company Number State
Headquarter of KIPP NYC, LLC, FLORIDA M21000014514 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LDZDHDNCJQF4 2025-01-21 1501 BROADWAY FL 10, NEW YORK, NY, 10036, 5601, USA 1501 BROADWAY SUITE 1000, NEW YORK, NY, 10036, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-01-24
Initial Registration Date 2012-12-10
Entity Start Date 2009-07-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CARRIE KYLE
Role ASSISTANT CONTROLLER
Address 1501 BROADWAY SUITE 1000, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name GIANCARLO ARTEAGA
Role REVENUE MANAGER
Address 1501 BROADWAY SUITE 1000, NEW YORK, NY, 10036, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6U2H9 Obsolete Non-Manufacturer 2013-01-11 2024-03-02 No data 2025-01-21

Contact Information

POC GIANCARLO ARTEAGA
Phone +1 212-991-2610
Address 1501 BROADWAY FL 10, NEW YORK, NY, 10036 5601, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIPP NYC 403(B) RETIREMENT PLAN 2022 264180710 2023-10-16 KIPP NYC, LLC 1740
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-01
Business code 611000
Sponsor’s telephone number 9175970303
Plan sponsor’s mailing address 1501 BROADWAY STE 1000, NEW YORK, NY, 100365510
Plan sponsor’s address 1501 BROADWAY STE 1000, NEW YORK, NY, 100365510

Number of participants as of the end of the plan year

Active participants 1529
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 371
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 1715
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing SUZANNE DEYOUNG
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
ATTENTION: GENERAL COUNSEL DOS Process Agent 1501 BROADWAY,, SUITE 1000, NEW YORK, NY, United States, 10036

Agent

Name Role Address
national registered agents, inc. Agent 28 liberty street, NEW YORK, NY, 10005

History

Start date End date Type Value
2021-07-01 2024-11-04 Address 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-07-01 2024-11-04 Address 1501 BROADWAY,, SUITE 1000, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-08-05 2021-07-01 Address 1501 BROADWAY,, SUITE 1000, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-11-05 2019-08-05 Address ATTN: DAVID LEVIN, 625 W. 133RD STREET, 3RD FLOOR, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104004425 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221103000377 2022-11-03 BIENNIAL STATEMENT 2022-11-01
210701000979 2021-07-01 CERTIFICATE OF CHANGE BY ENTITY 2021-07-01
201105060768 2020-11-05 BIENNIAL STATEMENT 2020-11-01
190805002020 2019-08-05 BIENNIAL STATEMENT 2018-11-01
090206000945 2009-02-06 CERTIFICATE OF CORRECTION 2009-02-06
090130000711 2009-01-30 CERTIFICATE OF PUBLICATION 2009-01-30
081105000696 2008-11-05 ARTICLES OF ORGANIZATION 2008-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1850697700 2020-05-01 0202 PPP 1501 Broadway Ste 1000, New York, NY, 10036
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2406188
Loan Approval Amount (current) 2406188
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 183
NAICS code -
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 2432257.71
Forgiveness Paid Date 2021-06-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400596 Fair Labor Standards Act 2014-01-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-01-28
Termination Date 2014-07-10
Date Issue Joined 2014-05-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name JOHNSON
Role Plaintiff
Name KIPP NYC, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State