Search icon

CIRCLE OF FRIENDS KINGS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CIRCLE OF FRIENDS KINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2011 (14 years ago)
Entity Number: 4179731
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 18 BRIGHTON 11th STREET, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
CIRCLE OF FRIENDS KINGSLLC DOS Process Agent 18 BRIGHTON 11th STREET, BROOKLYN, NY, United States, 11235

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WHUMAVEBK7Q9
CAGE Code:
8PZ20
UEI Expiration Date:
2026-02-18

Business Information

Division Name:
CIRCLE OF FRIENDS KINGS LLC
Activation Date:
2025-02-20
Initial Registration Date:
2020-08-21

National Provider Identifier

NPI Number:
1730454604

Authorized Person:

Name:
MISS MARSHA ERLIKH
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
385H00000X - Respite Care
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2023-10-23 2024-07-15 Address 18 BRIGHTON 11th STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2020-02-13 2023-10-23 Address 18 BRIGHTON 11 STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2011-12-22 2020-02-13 Address 2896 WEST 12 STREET 1 FL., BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715003970 2024-07-15 BIENNIAL STATEMENT 2024-07-15
231023002983 2023-10-23 BIENNIAL STATEMENT 2021-12-01
200213000612 2020-02-13 CERTIFICATE OF CHANGE 2020-02-13
140110002567 2014-01-10 BIENNIAL STATEMENT 2013-12-01
111222000123 2011-12-22 ARTICLES OF ORGANIZATION 2011-12-22

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
113485.00
Total Face Value Of Loan:
113485.00
Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
177253.00
Total Face Value Of Loan:
177253.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113485
Current Approval Amount:
113485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114859.26
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177253
Current Approval Amount:
177253
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
180890.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State