Search icon

KIYOKO NEW YORK LLC

Company Details

Name: KIYOKO NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2011 (13 years ago)
Entity Number: 4175557
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 229 E 28TH ST #6L, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
KIYOKO NEW YORK LLC DOS Process Agent 229 E 28TH ST #6L, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2011-12-12 2023-12-13 Address 229 E 28TH ST #6L, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213023135 2023-12-13 BIENNIAL STATEMENT 2023-12-13
211123002076 2021-11-23 BIENNIAL STATEMENT 2021-11-23
140124002217 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120413000152 2012-04-13 CERTIFICATE OF PUBLICATION 2012-04-13
111212000619 2011-12-12 ARTICLES OF ORGANIZATION 2011-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3378397807 2020-05-26 0202 PPP 229 E 28th Street - 6L, NEW YORK, NY, 10016
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7577.29
Forgiveness Paid Date 2021-06-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State