-
Home Page
›
-
Counties
›
-
Kings
›
-
11101
›
-
K OF NEW YORK LLC
Company Details
Name: |
K OF NEW YORK LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
14 Sep 2010 (15 years ago)
|
Entity Number: |
3995025 |
ZIP code: |
11101
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
42-81 HUNTER STREET, LONG ISLAND CITY, NY, United States, 11101 |
DOS Process Agent
Name |
Role |
Address |
K OF NEW YORK LLC
|
DOS Process Agent
|
42-81 HUNTER STREET, LONG ISLAND CITY, NY, United States, 11101
|
Form 5500 Series
Employer Identification Number (EIN):
273450973
Number Of Participants:
49
Sponsors Telephone Number:
Number Of Participants:
50
Sponsors Telephone Number:
Number Of Participants:
29
Sponsors Telephone Number:
Number Of Participants:
44
Sponsors Telephone Number:
Number Of Participants:
54
Sponsors Telephone Number:
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0346-23-125260
|
Alcohol sale
|
2023-06-09
|
2023-06-09
|
2025-06-30
|
151 W 42ND ST AKA 4 TIMES SQ, NEW YORK, New York, 10036
|
Catering Establishment
|
0423-23-130066
|
Alcohol sale
|
2023-06-09
|
2023-06-09
|
2025-06-30
|
151 W 42ND ST AKA 4 TIMES SQ, NEW YORK, New York, 10036
|
Additional Bar
|
0346-23-123535
|
Alcohol sale
|
2023-03-29
|
2023-03-29
|
2025-03-31
|
42-81 HUNTER ST, LONG ISLAND CITY, New York, 11101
|
Catering Establishment
|
History
Start date |
End date |
Type |
Value |
2014-09-05
|
2024-09-03
|
Address
|
42-81 HUNTER STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2010-09-14
|
2014-09-05
|
Address
|
165 BALTIC STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240903006285
|
2024-09-03
|
BIENNIAL STATEMENT
|
2024-09-03
|
221008000927
|
2022-10-08
|
BIENNIAL STATEMENT
|
2022-09-01
|
200902061456
|
2020-09-02
|
BIENNIAL STATEMENT
|
2020-09-01
|
180907006122
|
2018-09-07
|
BIENNIAL STATEMENT
|
2018-09-01
|
160912006181
|
2016-09-12
|
BIENNIAL STATEMENT
|
2016-09-01
|
Paycheck Protection Program
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
960087
Current Approval Amount:
960087
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
971403.76
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1434590
Current Approval Amount:
1434590
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
1445759.08
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State