Search icon

KPP MANAGEMENT LLC

Company Details

Name: KPP MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 May 2013 (12 years ago)
Date of dissolution: 16 Nov 2021
Entity Number: 4404639
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1140 AVENUE OF THE AMERICAS, 9TH FL., NEW YORK, NY, United States, 10036

Agent

Name Role Address
MICHAEL MIKELIC Agent 1140 AVENUE OF THE AMERICAS, 9TH FL., NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
MICHAEL MIKELIC DOS Process Agent 1140 AVENUE OF THE AMERICAS, 9TH FL., NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2019-12-16 2021-11-16 Address 1140 AVENUE OF THE AMERICAS, 9TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-05-16 2021-11-16 Address 1140 AVENUE OF THE AMERICAS, 9TH FL., NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2013-05-16 2019-12-16 Address 1140 AVENUE OF THE AMERICAS, 9TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211116003560 2021-11-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-16
191216060195 2019-12-16 BIENNIAL STATEMENT 2019-05-01
131028000861 2013-10-28 CERTIFICATE OF CORRECTION 2013-10-28
130625000288 2013-06-25 CERTIFICATE OF AMENDMENT 2013-06-25
130516000908 2013-05-16 ARTICLES OF ORGANIZATION 2013-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1769337700 2020-05-01 0202 PPP 1140 AVENUE OF THE AMERICAS FL 9, NEW YORK, NY, 10036
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98835
Loan Approval Amount (current) 98835
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, 10036-0001
Project Congressional District NY-12
Number of Employees 40
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99825.11
Forgiveness Paid Date 2021-05-05
4968868306 2021-01-23 0202 PPS 1140 Avenue of the Americas Fl 9, New York, NY, 10036-5803
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98835
Loan Approval Amount (current) 98835
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, 10036-5803
Project Congressional District NY-12
Number of Employees 4
NAICS code 531311
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 99558.75
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State