Search icon

KEN ROBINSON LLC

Company Details

Name: KEN ROBINSON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2009 (15 years ago)
Entity Number: 3890822
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 305 W. 86TH STREET, APT. 5A, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 305 W. 86TH STREET, APT. 5A, NEW YORK, NY, United States, 10024

Filings

Filing Number Date Filed Type Effective Date
191202060165 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171204006091 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151202006222 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131209006537 2013-12-09 BIENNIAL STATEMENT 2013-12-01
111227002897 2011-12-27 BIENNIAL STATEMENT 2011-12-01
100217000454 2010-02-17 CERTIFICATE OF PUBLICATION 2010-02-17
091221000057 2009-12-21 ARTICLES OF ORGANIZATION 2009-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9140447403 2020-05-19 0202 PPP 305 West 86th Street 5A, New York, NY, 10024-3110
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10024-3110
Project Congressional District NY-12
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20964.85
Forgiveness Paid Date 2021-01-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State