Search icon

KENNETH KNEE, LLC

Company Details

Name: KENNETH KNEE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2011 (13 years ago)
Entity Number: 4178780
ZIP code: 10547
County: Westchester
Place of Formation: New York
Address: PO BOX 73, MOHEGAN LAKE, NY, United States, 10547

DOS Process Agent

Name Role Address
KENNETH KNEE, LLC DOS Process Agent PO BOX 73, MOHEGAN LAKE, NY, United States, 10547

History

Start date End date Type Value
2011-12-20 2016-04-04 Address 2400 FIELD STREET, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191203062309 2019-12-03 BIENNIAL STATEMENT 2019-12-01
160404007831 2016-04-04 BIENNIAL STATEMENT 2015-12-01
120712000229 2012-07-12 CERTIFICATE OF PUBLICATION 2012-07-12
111220000425 2011-12-20 ARTICLES OF ORGANIZATION 2011-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8431587808 2020-06-05 0202 PPP 33 Yesterday Dr, Cold Spring, NY, 10516
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25700
Loan Approval Amount (current) 25700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring, PUTNAM, NY, 10516-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25887.29
Forgiveness Paid Date 2021-03-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State