Search icon

KOBEYAKI 2 LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KOBEYAKI 2 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Jun 2012 (13 years ago)
Date of dissolution: 05 Apr 2024
Entity Number: 4265464
ZIP code: 11030
County: Albany
Place of Formation: New York
Address: 111 Kensett Road, Manhasset, NY, United States, 11030

DOS Process Agent

Name Role Address
BRIAN KELLY DOS Process Agent 111 Kensett Road, Manhasset, NY, United States, 11030

History

Start date End date Type Value
2024-03-29 2024-04-08 Address 111 Kensett Road, Manhasset, NY, 11030, USA (Type of address: Service of Process)
2012-06-29 2024-03-29 Address 293 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240408001003 2024-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-05
240329002560 2024-03-29 BIENNIAL STATEMENT 2024-03-29
140701006769 2014-07-01 BIENNIAL STATEMENT 2014-06-01
130204000616 2013-02-04 CERTIFICATE OF PUBLICATION 2013-02-04
120629000754 2012-06-29 ARTICLES OF ORGANIZATION 2012-06-29

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
120792.00
Total Face Value Of Loan:
120792.00
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:
97125.00
Total Face Value Of Loan:
97125.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$120,792
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$122,314.45
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $120,787
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$97,125
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,468.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $72,843.75
Utilities: $4,281.25
Rent: $20,000
Jobs Reported:
17
Initial Approval Amount:
$141,872
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$143,741.24
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $141,867
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$101,337
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,636.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $76,003.5
Utilities: $5,333.5
Rent: $20,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State