Search icon

KLB DEVELOPMENT, LLC

Company Details

Name: KLB DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2010 (15 years ago)
Entity Number: 3934417
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 599 LEXINGTON AVE, 17TH FLOOR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARVEST 401(K) PLAN 2023 272334735 2024-07-17 KLB DEVELOPMENT, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 9175262229
Plan sponsor’s DBA name HARVEST
Plan sponsor’s address 1851 ADAM CLAYTON POWELL JR - #7, NEW YORK, NY, 10026

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing MIA KIM
HARVEST 401(K) PLAN 2022 272334735 2023-08-17 KLB DEVELOPMENT, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 9175262229
Plan sponsor’s DBA name HARVEST
Plan sponsor’s address 1851 ADAM CLAYTON POWELL JR - #7, NEW YORK, NY, 10026

Signature of

Role Plan administrator
Date 2023-08-17
Name of individual signing KARA LOGAN BERLIN

Agent

Name Role Address
ROBERT MOY Agent 599 LEXINGTON AVENUE 17TH FLR, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
ROBERT MOY DOS Process Agent 599 LEXINGTON AVE, 17TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-04-08 2020-06-16 Address #13, 1851 ADAM CLAYTON POWELL BLVD, NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200616060238 2020-06-16 BIENNIAL STATEMENT 2020-04-01
140716002236 2014-07-16 BIENNIAL STATEMENT 2014-04-01
120607002067 2012-06-07 BIENNIAL STATEMENT 2012-04-01
110831000346 2011-08-31 CERTIFICATE OF PUBLICATION 2011-08-31
100408000298 2010-04-08 ARTICLES OF ORGANIZATION 2010-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4332307703 2020-05-01 0202 PPP 1851 7TH AVENUE APT 7, NEW YORK, NY, 10026
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52671
Loan Approval Amount (current) 52671
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10026-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53167.41
Forgiveness Paid Date 2021-04-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State