Name: | KAYFUND CAPITAL GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Oct 2014 (11 years ago) |
Entity Number: | 4647561 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 2250 59TH STREET, #7B, BROOKLYN, NY, United States, 11204 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KAYFUND CAPITAL GROUP LLC, FLORIDA | M19000006269 | FLORIDA |
Name | Role | Address |
---|---|---|
KAYFUND CAPITAL GROUP LLC | DOS Process Agent | 2250 59TH STREET, #7B, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-10-01 | Address | 2250 59TH STREET, 7TH FLOOR, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2014-10-07 | 2024-09-04 | Address | 1901 51ST STREET, STE 1A, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001036689 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
240904003812 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220905000452 | 2022-09-05 | BIENNIAL STATEMENT | 2020-10-01 |
141007010181 | 2014-10-07 | ARTICLES OF ORGANIZATION | 2014-10-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2934747704 | 2020-05-01 | 0202 | PPP | 202 2ND AVE FL REAR, BROOKLYN, NY, 11215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9789858507 | 2021-03-12 | 0202 | PPS | 202 S 2nd St Fl Rear, Brooklyn, NY, 11211-4325 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State