Search icon

KLINKTON GROUP LLC

Company Details

Name: KLINKTON GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2010 (15 years ago)
Entity Number: 3978036
ZIP code: 10605
County: New York
Place of Formation: Delaware
Address: 33 LONGVIEW AVENUE, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
C/O JANET A. PAGANELLI, P.C. DOS Process Agent 33 LONGVIEW AVENUE, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2010-07-28 2012-08-09 Address 445 HAMILTON AVENUE, SUITE 607, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180705007377 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160706006058 2016-07-06 BIENNIAL STATEMENT 2016-07-01
120809006181 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100728000345 2010-07-28 APPLICATION OF AUTHORITY 2010-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6289688406 2021-02-10 0202 PPS 20 Wood Ave, Ardsley, NY, 10502-1021
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) 21879
Loan Approval Amount (current) 21879
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ardsley, WESTCHESTER, NY, 10502-1021
Project Congressional District NY-16
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22009.67
Forgiveness Paid Date 2021-09-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State