Search icon

BUFFALO KT GROUP LLC

Company Details

Name: BUFFALO KT GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Oct 2013 (11 years ago)
Entity Number: 4478487
ZIP code: 14202
County: Queens
Place of Formation: New York
Address: 70 Niagara Street, Suite 113, Buffalo, NY, United States, 14202

DOS Process Agent

Name Role Address
BUFFALO KT GROUP, LLC DOS Process Agent 70 Niagara Street, Suite 113, Buffalo, NY, United States, 14202

Agent

Name Role Address
ACHWAD BAKTH Agent 9144 193RD ST., APT. 3RD FLOOR, HOLLIS, NY, 11423

Filings

Filing Number Date Filed Type Effective Date
221221002693 2022-12-21 BIENNIAL STATEMENT 2021-10-01
160727000614 2016-07-27 CERTIFICATE OF PUBLICATION 2016-07-27
131028000220 2013-10-28 ARTICLES OF ORGANIZATION 2013-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6358287805 2020-06-01 0202 PPP 9144 193rd STREET SUITE 3, HOLLIS, NY, 11423-3555
Loan Status Date 2022-06-07
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10125
Loan Approval Amount (current) 10125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address HOLLIS, QUEENS, NY, 11423-3555
Project Congressional District NY-05
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 08 Mar 2025

Sources: New York Secretary of State