Search icon

KNOWLEDGE BASE LLC

Company Details

Name: KNOWLEDGE BASE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2009 (16 years ago)
Entity Number: 3768684
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 436 DAHILL ROAD, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
MENDEL M EICHENSTEIN DOS Process Agent 436 DAHILL ROAD, BROOKLYN, NY, United States, 11218

Filings

Filing Number Date Filed Type Effective Date
210122060203 2021-01-22 BIENNIAL STATEMENT 2021-01-01
190114061770 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170124006111 2017-01-24 BIENNIAL STATEMENT 2017-01-01
150106006062 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130114006096 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110304002338 2011-03-04 BIENNIAL STATEMENT 2011-01-01
090129000371 2009-01-29 ARTICLES OF ORGANIZATION 2009-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4095338202 2020-08-05 0202 PPP 436 DAHILL RD, BROOKLYN, NY, 11218-5558
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4632
Loan Approval Amount (current) 4279
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-5558
Project Congressional District NY-09
Number of Employees 2
NAICS code 611110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4316.51
Forgiveness Paid Date 2021-07-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State