-
Home Page
›
-
Counties
›
-
New York
›
-
10025
›
-
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
|
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
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
18382.00
Total Face Value Of Loan:
18382.00
Paycheck Protection Program
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18382
Current Approval Amount:
18382
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
18560.64
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State