Search icon

KORNHABER BROWN, LLC

Company Details

Name: KORNHABER BROWN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2009 (15 years ago)
Entity Number: 3891907
ZIP code: 07009
County: Kings
Place of Formation: New York
Address: 16 CATHERINE COURT, CEDAR GROVE, NJ, United States, 07009

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
KORNHABER BROWN, LLC DOS Process Agent 16 CATHERINE COURT, CEDAR GROVE, NJ, United States, 07009

History

Start date End date Type Value
2019-01-28 2023-12-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-12-04 2023-12-11 Address 10E 33RD ST, 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-12-19 2015-12-04 Address 39 W. 32ND ST., SUITE 1400, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-01-10 2013-12-19 Address 234 5TH AVE, SUITE 207, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-12-02 2012-06-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-12-02 2012-01-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-12-23 2010-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2009-12-23 2010-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231211003335 2023-12-11 BIENNIAL STATEMENT 2023-12-01
211207002023 2021-12-07 BIENNIAL STATEMENT 2021-12-07
SR-101687 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151204006003 2015-12-04 BIENNIAL STATEMENT 2015-12-01
131219006074 2013-12-19 BIENNIAL STATEMENT 2013-12-01
120607000700 2012-06-07 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-07
120110003037 2012-01-10 BIENNIAL STATEMENT 2011-12-01
101202000174 2010-12-02 CERTIFICATE OF CHANGE 2010-12-02
100805000229 2010-08-05 CERTIFICATE OF PUBLICATION 2010-08-05
091223000201 2009-12-23 ARTICLES OF ORGANIZATION 2009-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2574357210 2020-04-16 0202 PPP 40-08 22nd St, Queens, NY, 11101
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122195
Loan Approval Amount (current) 122195
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123018.56
Forgiveness Paid Date 2021-01-07
5247148405 2021-02-08 0202 PPS 2107 Borden Ave Fl 6, Long Island City, NY, 11101-4539
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98112.72
Loan Approval Amount (current) 98112.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4539
Project Congressional District NY-07
Number of Employees 8
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98854.02
Forgiveness Paid Date 2021-11-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State