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

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

Date:
2020-05-02
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:
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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18560.64

Date of last update: 26 Mar 2025

Sources: New York Secretary of State