Search icon

KF LITERARY SCOUTING LLC

Company Details

Name: KF LITERARY SCOUTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2013 (12 years ago)
Entity Number: 4393594
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 564 ATLANTIC AVENUE, APT. 4A, BROOKLYN, NY, United States, 11217

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KF LITERARY SCOUTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 462647280 2023-12-08 KF LITERARY SCOUTING LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453920
Sponsor’s telephone number 2126918079
Plan sponsor’s address 11 BROADWAY STE 1010, NEW YORK, NY, 100041332

Signature of

Role Plan administrator
Date 2023-12-08
Name of individual signing KELLY FARBER
KF LITERARY SCOUTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 462647280 2022-10-02 KF LITERARY SCOUTING LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453920
Sponsor’s telephone number 2126918079
Plan sponsor’s address 11 BROADWAY STE 1010, NEW YORK, NY, 100041332

Signature of

Role Plan administrator
Date 2022-10-02
Name of individual signing KELLY FARBER
KF LITERARY SCOUTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 462647280 2022-10-02 KF LITERARY SCOUTING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453920
Sponsor’s telephone number 2126918079
Plan sponsor’s address 11 BROADWAY STE 1010, NEW YORK, NY, 100041332

Signature of

Role Plan administrator
Date 2022-10-02
Name of individual signing KELLY FARBER
KF LITERARY SCOUTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 462647280 2022-10-02 KF LITERARY SCOUTING LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453920
Sponsor’s telephone number 2126918079
Plan sponsor’s address 11 BROADWAY STE 1010, NEW YORK, NY, 100041332

Signature of

Role Plan administrator
Date 2022-10-02
Name of individual signing KELLY FARBER
KF LITERARY SCOUTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 462647280 2022-10-02 KF LITERARY SCOUTING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453920
Sponsor’s telephone number 2126918079
Plan sponsor’s address 11 BROADWAY STE 1010, NEW YORK, NY, 100041332

Signature of

Role Plan administrator
Date 2022-10-02
Name of individual signing KELLY FARBER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 564 ATLANTIC AVENUE, APT. 4A, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2013-04-24 2013-08-08 Address 71 4TH AVENUE, APT 3, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130808000322 2013-08-08 CERTIFICATE OF CHANGE 2013-08-08
130702000233 2013-07-02 CERTIFICATE OF PUBLICATION 2013-07-02
130424000822 2013-04-24 ARTICLES OF ORGANIZATION 2013-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9430387309 2020-05-02 0202 PPP 564 Atlantic Avenue, Brooklyn, NY, 11217
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52217
Loan Approval Amount (current) 52217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52869.35
Forgiveness Paid Date 2021-08-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State