Search icon

ILKB LLC

Company Details

Name: ILKB LLC
Jurisdiction: New York
Legal type: DOMESTIC DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 24 Apr 2015 (10 years ago)
Date of dissolution: 24 Apr 2015
Entity Number: 4747854
County: Blank

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3604188700 2021-03-31 0235 PPS 1844 Lansdowne Ave, Merrick, NY, 11566-3821
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 575697
Loan Approval Amount (current) 575697
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 Merrick, NASSAU, NY, 11566-3821
Project Congressional District NY-04
Number of Employees 51
NAICS code 713940
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 579050.75
Forgiveness Paid Date 2021-11-02
1072477707 2020-05-01 0235 PPP 1844 LANSDOWNE AVE, MERRICK, NY, 11566
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 559122
Loan Approval Amount (current) 559122
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 MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 500
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 566412.64
Forgiveness Paid Date 2021-08-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004232 Other Contract Actions 2020-09-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-10
Termination Date 2020-12-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name ILKB LLC
Role Plaintiff
Name SMITH,
Role Defendant
2006171 Other Fraud 2020-12-20 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2020-12-20
Termination Date 2024-10-04
Date Issue Joined 2021-06-24
Section 1332
Sub Section FR
Status Terminated

Parties

Name MCDOWALL,
Role Plaintiff
Name ILKB LLC
Role Defendant
2004800 Other Contract Actions 2020-10-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-06
Termination Date 2020-12-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name ILKB LLC
Role Plaintiff
Name FRANCO,
Role Defendant
2004685 Other Contract Actions 2020-10-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-01
Termination Date 2020-10-30
Section 1332
Sub Section OC
Status Terminated

Parties

Name ILKB LLC
Role Plaintiff
Name HARRER,
Role Defendant
2004201 Other Contract Actions 2020-09-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-09
Termination Date 2022-01-19
Date Issue Joined 2021-09-02
Section 1332
Sub Section BC
Status Terminated

Parties

Name ILKB LLC
Role Plaintiff
Name SINGH,
Role Defendant
2004606 Other Contract Actions 2020-09-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 Missing
Office 1
Filing Date 2020-09-28
Termination Date 2021-02-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name ILKB LLC
Role Plaintiff
Name SEGOVIA
Role Defendant
1906405 Franchise 2019-11-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-11-12
Termination Date 2020-02-10
Section 1332
Sub Section CO
Status Terminated

Parties

Name ILKB LLC
Role Plaintiff
Name HARRER,
Role Defendant
2004753 Other Contract Actions 2020-10-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-05
Termination Date 2020-12-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name ILKB LLC
Role Plaintiff
Name ALCID,
Role Defendant
1900702 Franchise 2019-02-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 450000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-02-05
Termination Date 2020-01-30
Section 1332
Sub Section OC
Status Terminated

Parties

Name WEST VALLEY KB VENTURE, LLC
Role Plaintiff
Name ILKB LLC
Role Defendant
2003345 Other Fraud 2020-07-24 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 900000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-07-24
Termination Date 1900-01-01
Section 1332
Sub Section FR
Status Pending

Parties

Name CALLEN,
Role Plaintiff
Name ILKB LLC
Role Defendant
2003278 Franchise 2020-07-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 450000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-07-22
Termination Date 2022-03-09
Section 1332
Sub Section CT
Status Terminated

Parties

Name WEST VALLEY KB VENTURE, LLC
Role Plaintiff
Name ILKB LLC
Role Defendant
2004750 Other Contract Actions 2020-10-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-05
Termination Date 2020-12-21
Section 1332
Sub Section BC
Status Terminated

Parties

Name ILKB LLC
Role Plaintiff
Name MOORCROFT,
Role Defendant
2004621 Other Contract Actions 2020-09-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 Missing
Office 1
Filing Date 2020-09-29
Termination Date 2020-12-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name ILKB LLC
Role Plaintiff
Name KAVOURAS
Role Defendant
2003850 Other Contract Actions 2020-08-21 voluntarily
Circuit Second Circuit
Origin original proceeding
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 2020-08-21
Termination Date 2020-09-23
Section 1331
Status Terminated

Parties

Name ILKB LLC
Role Plaintiff
Name CAMAC PARTNERS, LLC
Role Defendant
2005154 Other Fraud 2020-10-26 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 3000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-10-26
Termination Date 1900-01-01
Section 1332
Sub Section FR
Status Pending

Parties

Name GOULD,
Role Plaintiff
Name ILKB LLC
Role Defendant
2004569 Other Contract Actions 2020-09-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 Missing
Office 1
Filing Date 2020-09-25
Termination Date 2020-12-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name ILKB LLC
Role Plaintiff
Name WACHTL,
Role Defendant
2004900 Other Contract Actions 2020-10-12 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-12
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name ILKB LLC
Role Plaintiff
Name WHITWORTH,
Role Defendant
2003901 Franchise 2020-08-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1755000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-08-24
Termination Date 2022-03-09
Section 1332
Sub Section FR
Status Terminated

Parties

Name JOHNSON,
Role Plaintiff
Name ILKB LLC
Role Defendant
2205549 Arbitration 2022-06-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 758000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-29
Termination Date 2024-08-20
Section 0009
Status Terminated

Parties

Name VC HEALTHY LIVING, INC.,
Role Plaintiff
Name ILKB LLC
Role Defendant
2004240 Franchise 2020-09-10 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 750000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-09-10
Termination Date 2020-11-03
Section 1332
Sub Section NR
Status Terminated

Parties

Name MCDOWALL,
Role Plaintiff
Name ILKB LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State