Search icon

AMAL KAPEN INTERIORS LLC

Company Details

Name: AMAL KAPEN INTERIORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Aug 2010 (15 years ago)
Entity Number: 3981782
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 17 GREEN ST, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
AMAL KAPEN INTERIORS, LLC DOS Process Agent 17 GREEN ST, HUNTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
220826002990 2022-08-26 BIENNIAL STATEMENT 2022-08-01
160411006352 2016-04-11 BIENNIAL STATEMENT 2014-08-01
120806007051 2012-08-06 BIENNIAL STATEMENT 2012-08-01
120702000646 2012-07-02 CERTIFICATE OF AMENDMENT 2012-07-02
100928000514 2010-09-28 CERTIFICATE OF PUBLICATION 2010-09-28
100806000074 2010-08-06 ARTICLES OF ORGANIZATION 2010-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3171297706 2020-05-01 0235 PPP 80 PROSPECT RD, CENTERPORT, NY, 11721
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 CENTERPORT, SUFFOLK, NY, 11721-0001
Project Congressional District NY-01
Number of Employees 10
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21080.95
Forgiveness Paid Date 2021-07-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State