Search icon

KING/LYLES LLC

Company Details

Name: KING/LYLES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2015 (10 years ago)
Entity Number: 4741413
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 444 FIFTH STREET, #2, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
C/O ISAAC LYLES DOS Process Agent 444 FIFTH STREET, #2, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2015-04-14 2025-04-15 Address 444 FIFTH STREET, #2, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250415001579 2025-04-15 BIENNIAL STATEMENT 2025-04-15
151022000409 2015-10-22 CERTIFICATE OF CHANGE 2015-10-22
151007000092 2015-10-07 CERTIFICATE OF PUBLICATION 2015-10-07
150414000139 2015-04-14 ARTICLES OF ORGANIZATION 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4929468606 2021-03-20 0202 PPS 21 Catherine St, New York, NY, 10038-1003
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13002
Loan Approval Amount (current) 13002
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-1003
Project Congressional District NY-10
Number of Employees 2
NAICS code 453920
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 13132.96
Forgiveness Paid Date 2022-03-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State