Search icon

K & P REAL ESTATE HOLDINGS, LLC

Company Details

Name: K & P REAL ESTATE HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2009 (16 years ago)
Entity Number: 3827989
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: SUITE 102 WEST, 94-13 FLATLANDS AVENUE, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent SUITE 102 WEST, 94-13 FLATLANDS AVENUE, BROOKLYN, NY, United States, 11236

Filings

Filing Number Date Filed Type Effective Date
101015000231 2010-10-15 CERTIFICATE OF PUBLICATION 2010-10-15
090629000812 2009-06-29 ARTICLES OF ORGANIZATION 2009-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8967018305 2021-01-30 0202 PPS 14712 Rockaway Blvd, Jamaica, NY, 11436-1654
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19942
Loan Approval Amount (current) 19942
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 N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11436-1654
Project Congressional District NY-05
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20143.95
Forgiveness Paid Date 2022-02-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State