Search icon

THE KHANA GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE KHANA GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2008 (17 years ago)
Entity Number: 3740163
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1221 AVENUE OF THE AMERICAS, STE 4200, NEW YORK, NY, United States, 10020

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1221 AVENUE OF THE AMERICAS, STE 4200, NEW YORK, NY, United States, 10020

Unique Entity ID

CAGE Code:
5AHC6
UEI Expiration Date:
2020-10-14

Business Information

Activation Date:
2019-10-15
Initial Registration Date:
2009-03-09

Commercial and government entity program

CAGE number:
5AHC6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2027-11-25
SAM Expiration:
2023-11-02

Contact Information

POC:
TAA WONGBE
Corporate URL:
www.thekhanagroup.com

History

Start date End date Type Value
2019-01-28 2023-05-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-08-21 2023-05-23 Address 1221 AVENUE OF THE AMERICAS, STE 4200, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2008-11-06 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-11-06 2013-08-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230523002963 2023-04-27 BIENNIAL STATEMENT 2023-04-27
SR-100250 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150112006983 2015-01-12 BIENNIAL STATEMENT 2014-11-01
130821002340 2013-08-21 BIENNIAL STATEMENT 2012-11-01
081106000150 2008-11-06 ARTICLES OF ORGANIZATION 2008-11-06

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18227.52
Total Face Value Of Loan:
18227.52

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,227.52
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,227.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,363.85
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $18,227.52
Jobs Reported:
2
Initial Approval Amount:
$17,226
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,226
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,319.92
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $17,226

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State