Search icon

KIRO DESIGN LLC

Company Details

Name: KIRO DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2011 (14 years ago)
Entity Number: 4136231
ZIP code: 11755
County: New York
Place of Formation: New York
Address: PO BOX 1472, 1001 HAWKINS AVENUE, LAKE GROVE, NY, United States, 11755

Agent

Name Role Address
INCORP SERVICES INC Agent ONE COMMERCE PLAZA, STE. 805-A, 99 WASHINGTON AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
KIRO DESIGN LLC DOS Process Agent PO BOX 1472, 1001 HAWKINS AVENUE, LAKE GROVE, NY, United States, 11755

History

Start date End date Type Value
2016-01-15 2023-09-12 Address ONE COMMERCE PLAZA, STE. 805-A, 99 WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2016-01-15 2023-09-12 Address PO BOX 1472, 1001 HAWKINS AVENUE, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)
2013-09-03 2016-01-15 Address 7 LIBES LANE, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
2011-08-29 2016-01-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2011-08-29 2013-09-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912004035 2023-09-12 BIENNIAL STATEMENT 2023-08-01
210823001337 2021-08-23 BIENNIAL STATEMENT 2021-08-23
170926006161 2017-09-26 BIENNIAL STATEMENT 2017-08-01
160115000013 2016-01-15 CERTIFICATE OF CHANGE 2016-01-15
150805006634 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130903006471 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110829000697 2011-08-29 ARTICLES OF ORGANIZATION 2011-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2247978403 2021-02-03 0235 PPS 7 Libes Ln, Centereach, NY, 11720-3648
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13125
Loan Approval Amount (current) 13125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centereach, SUFFOLK, NY, 11720-3648
Project Congressional District NY-01
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13237.55
Forgiveness Paid Date 2021-12-23
4098217407 2020-05-08 0235 PPP 7 LIBES LN, CENTEREACH, NY, 11720-3648
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13125
Loan Approval Amount (current) 13125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CENTEREACH, SUFFOLK, NY, 11720-3648
Project Congressional District NY-01
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13286.46
Forgiveness Paid Date 2021-08-16

Date of last update: 09 Mar 2025

Sources: New York Secretary of State