Search icon

KFS4 GROUP LLC

Company Details

Name: KFS4 GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2012 (13 years ago)
Entity Number: 4306260
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 562 17TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
C/O LOUIS SISTO DOS Process Agent 562 17TH STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2024-07-25 2024-07-26 Address 562 17TH ST., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2012-10-10 2024-07-25 Address 562 17TH ST., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725002032 2024-07-25 BIENNIAL STATEMENT 2024-07-25
240726001727 2024-07-25 CERTIFICATE OF CHANGE BY ENTITY 2024-07-25
130416000413 2013-04-16 CERTIFICATE OF PUBLICATION 2013-04-16
121010000709 2012-10-10 ARTICLES OF ORGANIZATION 2012-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4179728002 2020-06-25 0202 PPP 562 17th Street, Brooklyn, NY, 11215-6024
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9772
Loan Approval Amount (current) 9772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11215-6024
Project Congressional District NY-10
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9829.03
Forgiveness Paid Date 2021-01-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State