Search icon

KEARNEY CAPITAL, LLC

Company Details

Name: KEARNEY CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2013 (12 years ago)
Entity Number: 4354203
ZIP code: 94965
County: New York
Place of Formation: New York
Address: 7 Miller Avenue, Sausalito, CA, United States, 94965

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEARNEY CAPITAL, LLC 401(K) PLAN 2019 461940103 2020-10-01 KEARNEY CAPITAL, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 9178339180
Plan sponsor’s address 275 CENTRAL PARK WEST, SUITE 15A, NEW YORK, NY, 10024
KEARNEY CAPITAL, LLC 401(K) PLAN 2018 461940103 2019-10-02 KEARNEY CAPITAL, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 9178339180
Plan sponsor’s address 275 CENTRAL PARK WEST, APT. 15A, NEW YORK, NY, 10024
KEARNEY CAPITAL LLC DEFINED BENEFIT PLAN 2018 461940103 2019-10-08 KEARNEY CAPITAL LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 9178339180
Plan sponsor’s address 400 WEST 43RD STREET, APT 26D, NEW YORK, NY, 10036
KEARNEY CAPITAL LLC DEFINED BENEFIT PLAN 2017 461940103 2018-10-03 KEARNEY CAPITAL LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 9178339180
Plan sponsor’s address 400 WEST 43RD STREET, APT 26D, NEW YORK, NY, 10036
KEARNEY CAPITAL, LLC 401(K) PLAN 2017 461940103 2018-10-03 KEARNEY CAPITAL, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 9178339180
Plan sponsor’s address 400 W 43RD STREET, SUITE 26D, NEW YORK, NY, 10036
KEARNEY CAPITAL LLC DEFINED BENEFIT PLAN 2016 461940103 2017-10-10 KEARNEY CAPITAL LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 9178339180
Plan sponsor’s address 400 WEST 43RD STREET, APT 26D, NEW YORK, NY, 10036
KEARNEY CAPITAL, LLC 401(K) PLAN 2016 461940103 2017-10-05 KEARNEY CAPITAL, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 9178339180
Plan sponsor’s address 400 W 43RD STREET, SUITE 26D, NEW YORK, NY, 10036
KEARNEY CAPITAL, LLC 401(K) PLAN 2015 461940103 2016-10-10 KEARNEY CAPITAL, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 9178339180
Plan sponsor’s address 400 W 43RD STREET, SUITE 26D, NEW YORK, NY, 10036
KEARNEY CAPITAL LLC DEFINED BENEFIT PLAN 2015 461940103 2016-10-12 KEARNEY CAPITAL LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 9178339180
Plan sponsor’s address 400 WEST 43RD STREET, APT 26D, NEW YORK, NY, 10036
KEARNEY CAPITAL, LLC 401(K) PLAN 2014 461940103 2016-10-10 KEARNEY CAPITAL, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 9178339180
Plan sponsor’s address 400 W 43RD STREET, SUITE 26D, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7 Miller Avenue, Sausalito, CA, United States, 94965

History

Start date End date Type Value
2013-02-01 2025-04-01 Address 400 WEST 43RD STREET, APT. 26D, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401040163 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230201000548 2023-02-01 BIENNIAL STATEMENT 2023-02-01
190212060213 2019-02-12 BIENNIAL STATEMENT 2019-02-01
150206006202 2015-02-06 BIENNIAL STATEMENT 2015-02-01
130529001108 2013-05-29 CERTIFICATE OF PUBLICATION 2013-05-29
130201000257 2013-02-01 ARTICLES OF ORGANIZATION 2013-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6755498101 2020-07-22 0202 PPP 275 CENTRAL PARK W Apt 15, NEW YORK, NY, 10024-0035
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59927
Loan Approval Amount (current) 59927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10024-0035
Project Congressional District NY-12
Number of Employees 4
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State