Search icon

KREYOL FLAVOR CHURCH AVE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KREYOL FLAVOR CHURCH AVE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2014 (11 years ago)
Entity Number: 4572749
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 2816 CHURCH AVE, BROOKLYN, NY, United States, 11226

Agent

Name Role Address
CURSY SAINT-SURIN Agent 2816 CHURCH AVE, BROOKLYN, NY, 11226

DOS Process Agent

Name Role Address
KREYOL FLAVOR CHURCH AVE LLC DOS Process Agent 2816 CHURCH AVE, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2014-05-06 2025-01-17 Address 2816 CHURCH AVE, BROOKLYN, NY, 11226, USA (Type of address: Registered Agent)
2014-05-06 2025-01-17 Address 2816 CHURCH AVE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117003090 2025-01-17 BIENNIAL STATEMENT 2025-01-17
140506000294 2014-05-06 ARTICLES OF ORGANIZATION 2014-05-06

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
146000.00
Total Face Value Of Loan:
442300.00
Date:
2020-04-29
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:
8995.00
Total Face Value Of Loan:
8995.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8995
Current Approval Amount:
8995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9115.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State