Search icon

KPRH IV OPERATIONS, LLC

Company Details

Name: KPRH IV OPERATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2013 (11 years ago)
Entity Number: 4495497
ZIP code: 11219
County: Queens
Place of Formation: New York
Address: 1463 66th street, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-961-5300

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CYPRESS GARDEN CENTER 401(K) PLAN 2023 464260729 2024-07-29 KPRH IV OPERATIONS LLC 61
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-04-01
Business code 623000
Sponsor’s telephone number 7819615300
Plan sponsor’s address 139-66 35TH AVE., FLUSHING, NY, 113543524

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing AARON KAUFMAN
Role Employer/plan sponsor
Date 2024-07-29
Name of individual signing AARON KAUFMAN
CYPRESS GARDEN CENTER 401(K) PLAN 2022 464260729 2023-09-03 KPRH IV OPERATIONS LLC 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-04-01
Business code 623000
Sponsor’s telephone number 7819615300
Plan sponsor’s address 139-66 35TH AVE., FLUSHING, NY, 113543524

Signature of

Role Plan administrator
Date 2023-09-03
Name of individual signing AARON KAUFMAN
Role Employer/plan sponsor
Date 2023-09-03
Name of individual signing AARON KAUFMAN
CYPRESS GARDEN CENTER 401(K) PLAN 2021 464260729 2022-09-28 KPRH IV OPERATIONS LLC 61
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-04-01
Business code 623000
Sponsor’s telephone number 7819615300
Plan sponsor’s address 139-66 35TH AVE., FLUSHING, NY, 113543524

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing LORETTA DUNN
Role Employer/plan sponsor
Date 2022-09-28
Name of individual signing LORETTA DUNN
CYPRESS GARDEN CENTER 401(K) PLAN 2020 464260729 2021-10-14 KPRH IV OPERATIONS LLC 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-04-15
Business code 623000
Sponsor’s telephone number 7819615300
Plan sponsor’s address 139-66 35TH AVE., FLUSHING, NY, 113543524

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing LORETTA DUNN
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing LORETTA DUNN
CYPRESS GARDEN CENTER 401(K) PLAN 2019 464260729 2020-10-06 KPRH IV OPERATIONS LLC 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-04-15
Business code 623000
Sponsor’s telephone number 7819615300
Plan sponsor’s address 139-66 35TH AVE., FLUSHING, NY, 113543524

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing MIRIAM WAINHAUS
CYPRESS GARDEN CENTER 401(K) PLAN 2018 464260729 2020-10-06 KPRH IV OPERATIONS LLC 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-04-15
Business code 623000
Sponsor’s telephone number 7819615300
Plan sponsor’s address 139-66 35TH AVE., FLUSHING, NY, 113543524

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing MIRIAM WAINHAUS

DOS Process Agent

Name Role Address
kprh iv operations, llc DOS Process Agent 1463 66th street, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2017-12-04 2022-04-15 Address 945 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2017-09-08 2017-12-04 Address 945 BROADWAY, 1111 MARCUS AVENUE, SUITE 107, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2013-12-04 2017-09-08 Address ATTENTION: GREG STOLLER, ESQ., 1111 MARCUS AVENUE, SUITE 107, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220415002041 2022-04-14 CERTIFICATE OF CHANGE BY ENTITY 2022-04-14
171204007586 2017-12-04 BIENNIAL STATEMENT 2017-12-01
170908006142 2017-09-08 BIENNIAL STATEMENT 2015-12-01
150112000434 2015-01-12 CERTIFICATE OF AMENDMENT 2015-01-12
140206000302 2014-02-06 CERTIFICATE OF PUBLICATION 2014-02-06
131204000031 2013-12-04 ARTICLES OF ORGANIZATION 2013-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5302068202 2020-08-07 0202 PPP 13966 35TH AVE, FLUSHING, NY, 11354-3524
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2757292
Loan Approval Amount (current) 2757292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-3524
Project Congressional District NY-06
Number of Employees 265
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2779809.88
Forgiveness Paid Date 2021-06-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2105928 Fair Labor Standards Act 2021-10-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Voluntary
Office 1
Filing Date 2021-10-25
Termination Date 2022-08-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name PALERMO
Role Plaintiff
Name KPRH IV OPERATIONS, LLC
Role Defendant
2301403 Other Personal Injury 2023-02-22 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-22
Termination Date 2023-07-11
Section 1441
Sub Section NR
Status Terminated

Parties

Name PANJABI,
Role Plaintiff
Name KPRH IV OPERATIONS, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State