Search icon

HKL & VD REALTY CO. LLC

Company Details

Name: HKL & VD REALTY CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2009 (16 years ago)
Entity Number: 3763035
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 57 BRISTOL DRIVE, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
XIAOHONG DU DOS Process Agent 57 BRISTOL DRIVE, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2009-01-14 2013-02-19 Address 57 BRISTOL DRIVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130219006288 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110407002690 2011-04-07 BIENNIAL STATEMENT 2011-01-01
090408001027 2009-04-08 CERTIFICATE OF PUBLICATION 2009-04-08
090114000433 2009-01-14 ARTICLES OF ORGANIZATION 2009-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6020477207 2020-04-27 0202 PPP 139 CENTRE ST STE 305, NEW YORK, NY, 10013-4554
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17600
Loan Approval Amount (current) 17600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10013-4554
Project Congressional District NY-10
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17754
Forgiveness Paid Date 2021-03-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State