Search icon

K-REG LLC

Company Details

Name: K-REG LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2012 (13 years ago)
Entity Number: 4254977
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 250 WEST 94 STREET #6B, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 917-225-1908

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 250 WEST 94 STREET #6B, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
1437517-DCA Active Business 2012-07-13 2024-05-01

History

Start date End date Type Value
2012-06-06 2024-06-03 Address 250 WEST 94 STREET #6B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603000397 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220601001108 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200605061149 2020-06-05 BIENNIAL STATEMENT 2020-06-01
160614006464 2016-06-14 BIENNIAL STATEMENT 2016-06-01
140606007078 2014-06-06 BIENNIAL STATEMENT 2014-06-01
121025000047 2012-10-25 CERTIFICATE OF PUBLICATION 2012-10-25
120606000894 2012-06-06 ARTICLES OF ORGANIZATION 2012-06-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-14 No data 146 W 95TH ST, Manhattan, NEW YORK, NY, 10025 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-25 No data 146 W 95TH ST, Manhattan, NEW YORK, NY, 10025 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-06 No data 146 W 95TH ST, Manhattan, NEW YORK, NY, 10025 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-10 No data 146 W 95TH ST, Manhattan, NEW YORK, NY, 10025 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-30 No data 146 W 95TH ST, Manhattan, NEW YORK, NY, 10025 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-28 No data 146 W 95TH ST, Manhattan, NEW YORK, NY, 10025 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-03 No data 146 W 95TH ST, Manhattan, NEW YORK, NY, 10025 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-19 No data 146 W 95TH ST, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-15 No data 146 W 95TH ST, Manhattan, NEW YORK, NY, 10025 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-20 No data 146 W 95TH ST, Manhattan, NEW YORK, NY, 10025 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3435713 RENEWAL INVOICED 2022-04-05 500 Employment Agency Renewal Fee
3180161 RENEWAL INVOICED 2020-05-20 500 Employment Agency Renewal Fee
3067106 LL VIO CREDITED 2019-07-29 500 LL - License Violation
2761745 RENEWAL INVOICED 2018-03-20 500 Employment Agency Renewal Fee
2294578 RENEWAL INVOICED 2016-03-08 500 Employment Agency Renewal Fee
1632733 RENEWAL INVOICED 2014-03-25 500 Employment Agency Renewal Fee
1156202 TTCQUALINSP INVOICED 2012-07-13 91.5 Tow Truck Company Qualifying Inspection
1156203 LICENSE INVOICED 2012-07-13 500 Employment Agency Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-19 Pleaded BUSINESS FAILS TO POST SIGN CONTAINING JOB SEEKERS RIGHTS CONSPICUOUSLY IN MAIN ROOM OF PLACE OF BUSINESS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2440397706 2020-05-01 0202 PPP 250 WEST 94TH STREET APT 6B, NEW YORK, NY, 10025
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) 18382
Loan Approval Amount (current) 18382
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 561311
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 18560.64
Forgiveness Paid Date 2021-04-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State