Search icon

K2 CORPORATE COMMUNICATIONS, LLC

Company Details

Name: K2 CORPORATE COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2009 (16 years ago)
Entity Number: 3788933
ZIP code: 11933
County: New York
Place of Formation: New York
Address: 405 FOXHILL DRIVE, BAITING HOLLOW, NY, United States, 11933

DOS Process Agent

Name Role Address
C/O KATHLEEN HEANEY DOS Process Agent 405 FOXHILL DRIVE, BAITING HOLLOW, NY, United States, 11933

Filings

Filing Number Date Filed Type Effective Date
210319060482 2021-03-19 BIENNIAL STATEMENT 2021-03-01
191024002032 2019-10-24 BIENNIAL STATEMENT 2019-03-01
110330002955 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090721000808 2009-07-21 CERTIFICATE OF PUBLICATION 2009-07-21
090320000578 2009-03-20 ARTICLES OF ORGANIZATION 2009-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9355518404 2021-02-16 0235 PPP 405 Fox Hill Dr, Baiting Hollow, NY, 11933-9507
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Y
Business Age Description Existing or more than 2 years old
Project Address Baiting Hollow, SUFFOLK, NY, 11933-9507
Project Congressional District NY-01
Number of Employees 1
NAICS code 518210
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 Female Owned
Veteran Veteran
Forgiveness Amount 21094
Forgiveness Paid Date 2022-05-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State