Search icon

KEVIN GALBRAITH LLC

Headquarter

Company Details

Name: KEVIN GALBRAITH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2013 (12 years ago)
Entity Number: 4438525
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 400 WEST 61ST SUITE 1125, NEW YORK, NY, United States, 10023

Links between entities

Type Company Name Company Number State
Headquarter of KEVIN GALBRAITH LLC, ILLINOIS LLC_13424853 ILLINOIS

DOS Process Agent

Name Role Address
TWO WATERLINE SQUARE DOS Process Agent 400 WEST 61ST SUITE 1125, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2013-07-31 2023-05-18 Address 2628 BROADWAY, APT. 12A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230518001707 2023-05-18 BIENNIAL STATEMENT 2021-07-01
130731000081 2013-07-31 ARTICLES OF ORGANIZATION 2013-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1463167400 2020-05-04 0202 PPP 305 RIVERSIDE DR APT 12B, NEW YORK, NY, 10025-5213
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47100
Loan Approval Amount (current) 47100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 95591
Servicing Lender Name Vibrant Credit Union
Servicing Lender Address 1900 52nd Ave, MOLINE, IL, 61265-6380
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, 10025-5213
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 95591
Originating Lender Name Vibrant Credit Union
Originating Lender Address MOLINE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47631.65
Forgiveness Paid Date 2021-06-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State