Search icon

KPNY LLC

Company Details

Name: KPNY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2012 (13 years ago)
Entity Number: 4222679
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Contact Details

Phone +1 212-470-0201

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Licenses

Number Status Type Date End date
1429700-DCA Active Business 2012-05-16 2024-05-01

Filings

Filing Number Date Filed Type Effective Date
120327000609 2012-03-27 ARTICLES OF ORGANIZATION 2012-03-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-13 No data 1120 6TH AVE, Manhattan, NEW YORK, NY, 10036 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-09 No data 112 W 34TH ST, Manhattan, NEW YORK, NY, 10120 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-18 No data 112 W 34TH ST, Manhattan, NEW YORK, NY, 10120 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-07 No data 112 W 34TH ST, Manhattan, NEW YORK, NY, 10120 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-14 No data 112 W 34TH ST, Manhattan, NEW YORK, NY, 10120 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-16 No data 112 W 34TH ST, Manhattan, NEW YORK, NY, 10120 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2022-07-29 2022-09-08 Non-Delivery of Service NA 0.00 No Consumer Response
2017-08-04 2017-08-29 Non-Delivery of Service No 0.00 Referred to Hearing
2017-07-14 2017-08-07 Non-Delivery of Service No 0.00 Referred to Hearing
2017-06-08 2017-07-24 Billing Dispute No 0.00 Referred to Hearing
2017-02-03 2017-03-23 Exchange Goods/Contract Cancelled NA 0.00 Complaint Invalid
2015-09-21 2015-11-05 Refund Policy No 0.00 Referred to Hearing
2014-10-01 2014-11-28 Misrepresentation No 0.00 Referred to Hearing
2014-03-31 2014-04-23 Refund Policy No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3442402 RENEWAL INVOICED 2022-04-28 500 Employment Agency Renewal Fee
3176473 RENEWAL INVOICED 2020-04-22 500 Employment Agency Renewal Fee
3045596 LL VIO INVOICED 2019-06-12 375 LL - License Violation
2969490 LL VIO CREDITED 2019-01-28 750 LL - License Violation
2774483 RENEWAL INVOICED 2018-04-10 500 Employment Agency Renewal Fee
2336463 RENEWAL INVOICED 2016-04-29 500 Employment Agency Renewal Fee
1707456 RENEWAL INVOICED 2014-06-16 500 Employment Agency Renewal Fee
1149734 FINGERPRINT INVOICED 2012-05-16 91.5 Fingerprint Fee
1149733 LICENSE INVOICED 2012-05-16 500 Employment Agency Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-16 Hearing Decision BUSINESS DOES NOT MAINTAIN OR KEEP A REGISTER WITH REQUIRED APPLICANT INFORMATION. 1 No data No data 1
2019-01-16 Hearing Decision LICENSEE DOES NOT MAINTAIN OR KEEP A REGISTER WITH REQUIRED EMPLOYER INFORMATION. 1 No data No data 1
2019-01-16 Hearing Decision DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data 1 No data
2017-01-27 Settlement (Pre-Hearing) BUSINESS FAILS TO PROVIDE APPLICANTS WITH COPIES OF CONTRACTS. 1 1 No data No data
2017-01-27 Settlement (Pre-Hearing) REFUSING TO REFUND FEES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7519007308 2020-04-30 0202 PPP 112 West 34 Street Room 18001, NEW YORK, NY, 10120
Loan Status Date 2022-08-25
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 Change of Ownership
Project Address NEW YORK, NEW YORK, NY, 10120-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 561311
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 18651.14
Forgiveness Paid Date 2021-11-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State