Search icon

KINGSTON OPERATIONS LLC

Company Details

Name: KINGSTON OPERATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2012 (12 years ago)
Entity Number: 4338420
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1030 41ST STREET, APT 1, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1030 41ST STREET, APT 1, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2012-12-27 2019-11-05 Address PMB #259, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191105000204 2019-11-05 CERTIFICATE OF CHANGE 2019-11-05
130520000450 2013-05-20 CERTIFICATE OF CHANGE 2013-05-20
130329000749 2013-03-29 CERTIFICATE OF PUBLICATION 2013-03-29
121227000761 2012-12-27 ARTICLES OF ORGANIZATION 2012-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1089249108 2021-06-22 0202 PPP 22 Dike Dr, Monsey, NY, 10952-1114
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 976648.15
Loan Approval Amount (current) 976648.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-1114
Project Congressional District NY-17
Number of Employees 108
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State