Search icon

KIKKERLAND RETAIL LLC

Company Details

Name: KIKKERLAND RETAIL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 May 2013 (12 years ago)
Entity Number: 4411092
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 666 BROADWAY, UNIT 4, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
JAN VAN DER LANDE DOS Process Agent 666 BROADWAY, UNIT 4, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2013-05-31 2023-05-12 Address 666 BROADWAY, UNIT 4, NEW YORK, NY, 10012, 2314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230512003789 2023-05-12 BIENNIAL STATEMENT 2023-05-01
210503061776 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190503060144 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170523006139 2017-05-23 BIENNIAL STATEMENT 2017-05-01
130531000208 2013-05-31 ARTICLES OF ORGANIZATION 2013-05-31

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29283.00
Total Face Value Of Loan:
29283.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29283
Current Approval Amount:
29283
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29453.59

Court Cases

Court Case Summary

Filing Date:
2018-11-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
GAREY
Party Role:
Plaintiff
Party Name:
KIKKERLAND RETAIL LLC
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State