Search icon

JOHN KUEHN LLC

Company Details

Name: JOHN KUEHN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2009 (15 years ago)
Entity Number: 3887920
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 475 NORTHERN BLVD SUITE 26, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
JOHN KUEHN LLC DOS Process Agent 475 NORTHERN BLVD SUITE 26, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2009-12-10 2015-12-03 Address 185 GREAT NECK RD #450, GREAT NECK, NY, 11518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151203006088 2015-12-03 BIENNIAL STATEMENT 2015-12-01
131213006020 2013-12-13 BIENNIAL STATEMENT 2013-12-01
120104002936 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091210000986 2009-12-10 ARTICLES OF ORGANIZATION 2009-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6308428307 2021-01-26 0202 PPP 14612 20th Ave Apt 2, Whitestone, NY, 11357-3034
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2540
Loan Approval Amount (current) 2540
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 Whitestone, QUEENS, NY, 11357-3034
Project Congressional District NY-03
Number of Employees 1
NAICS code 541430
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 2555.83
Forgiveness Paid Date 2021-09-15
1792918800 2021-04-11 0202 PPS 14612 20th Ave # 2FL, Whitestone, NY, 11357-3034
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6572
Loan Approval Amount (current) 6572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-3034
Project Congressional District NY-03
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6604.31
Forgiveness Paid Date 2021-10-07
6330148901 2021-05-01 0235 PPP 134 Centre Ave, East Rockaway, NY, 11518-1011
Loan Status Date 2021-11-23
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 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rockaway, NASSAU, NY, 11518-1011
Project Congressional District NY-04
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20921.69
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State