Search icon

KYBOD GROUP, LLC

Company Details

Name: KYBOD GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2014 (11 years ago)
Entity Number: 4555971
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KYBOD GROUP LLC 2023 464009688 2024-07-11 KYBOD GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 311900
Sponsor’s telephone number 4083061657
Plan sponsor’s address 305 E 4OTH ST APT 5-K, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing FARBOD DEYLAMIAN
KYBOD GROUP LLC 2022 464009688 2023-10-06 KYBOD GROUP LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 311900
Sponsor’s telephone number 4083061657
Plan sponsor’s address 305 E 40TH ST APT 5-K, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing FARBOD DEYLAMIAN

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2024-04-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-04-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-03-23 2022-09-30 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-03-23 2022-09-29 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-04-22 2018-03-23 Address 531 E 12TH ST, SUITE 2B, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2014-04-03 2016-04-22 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401040501 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220930016589 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017208 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220424000770 2022-04-24 BIENNIAL STATEMENT 2022-04-01
200420060251 2020-04-20 BIENNIAL STATEMENT 2020-04-01
180427006046 2018-04-27 BIENNIAL STATEMENT 2018-04-01
180323000382 2018-03-23 CERTIFICATE OF CHANGE 2018-03-23
160422006208 2016-04-22 BIENNIAL STATEMENT 2016-04-01
140403000456 2014-04-03 APPLICATION OF AUTHORITY 2014-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8767488704 2021-04-08 0202 PPP 305 E 40th St Apt 5K, New York, NY, 10016-0335
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30227
Loan Approval Amount (current) 30227
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, 10016-0335
Project Congressional District NY-12
Number of Employees 2
NAICS code 326160
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 30397.33
Forgiveness Paid Date 2021-11-03

Date of last update: 19 Feb 2025

Sources: New York Secretary of State