Search icon

KUBERSKY MANAGEMENT, LLC

Company Details

Name: KUBERSKY MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2011 (13 years ago)
Entity Number: 4173756
ZIP code: 11206
County: Bronx
Place of Formation: New York
Address: 41 MAUJER ST. #1F, BROOKLYN, NY, United States, 11206

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KUBERSKY MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN 2023 454017697 2024-10-15 KUBERSKY MANAGEMENT, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531310
Plan sponsor’s address 41 MAUJER STREET #1F, BROOKLYN, NY, 11206
KUBERSKY MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN 2022 454017697 2023-10-16 KUBERSKY MANAGEMENT, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531310
Plan sponsor’s address 41 MAUJER STREET #1F, BROOKLYN, NY, 11206
KUBERSKY MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN 2021 454017697 2022-10-16 KUBERSKY MANAGEMENT, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531310
Plan sponsor’s address 41 MAUJER STREET #1F, BROOKLYN, NY, 11206
KUBERSKY MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN 2020 454017697 2021-10-15 KUBERSKY MANAGEMENT, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531310
Plan sponsor’s address 41 MAUJER STREET #1F, BROOKLYN, NY, 11206
KUBERSKY MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN 2019 454017697 2020-10-14 KUBERSKY MANAGEMENT, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531310
Plan sponsor’s address 41 MAUJER STREET #1F, BROOKLYN, NY, 11206

DOS Process Agent

Name Role Address
KUBERSKY MANAGAMENT DOS Process Agent 41 MAUJER ST. #1F, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2013-12-11 2024-05-01 Address 41 MAUJER ST. #1F, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2011-12-07 2013-12-11 Address 445 E. 19TH ST., BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501043782 2024-05-01 BIENNIAL STATEMENT 2024-05-01
211215000879 2021-12-15 BIENNIAL STATEMENT 2021-12-15
191203060850 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171205006141 2017-12-05 BIENNIAL STATEMENT 2017-12-01
151210006055 2015-12-10 BIENNIAL STATEMENT 2015-12-01
131211006086 2013-12-11 BIENNIAL STATEMENT 2013-12-01
120320000950 2012-03-20 CERTIFICATE OF PUBLICATION 2012-03-20
111207000426 2011-12-07 ARTICLES OF ORGANIZATION 2011-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2576107100 2020-04-10 0202 PPP 41 MAUJER ST 1F, BROOKLYN, NY, 11206
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58000
Loan Approval Amount (current) 58000
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 531311
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 58565.24
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State