Search icon

KPAG LLC

Company Details

Name: KPAG LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jun 2015 (10 years ago)
Entity Number: 4769699
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 63 CUTTERMILL ROAD, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
GAUTAM ANUMUKONDA, CPA Agent 63 CUTTERMILL ROAD, GREAT NECK, NY, 11021

DOS Process Agent

Name Role Address
GAUTAM ANUMUKONDA, CPA DOS Process Agent 63 CUTTERMILL ROAD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2017-06-05 2018-06-19 Address 5 SCHENCK AVENUE, APT. 2L, GREAT NECK, NY, 11021, 3633, USA (Type of address: Service of Process)
2017-06-01 2018-06-19 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-06-01 2017-06-05 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2016-08-29 2017-06-01 Address 5 SCHENECK AVENUE APT 2L, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2016-08-29 2017-06-01 Address 5 SCHENECK AVENUE ATP 2L, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2015-10-06 2016-08-29 Address 1967 WEHRLE DRIVE, SUITE 1, #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2015-10-06 2016-08-29 Address 1967 WEHRLE DRIVE, SUITE 1, #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2015-06-04 2015-10-06 Address 90 STATE STREET SUITE 700 #80, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-06-04 2015-10-06 Address 90 STATE STREET SUITE 700 #80, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210604060796 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190603061443 2019-06-03 BIENNIAL STATEMENT 2019-06-01
180619000126 2018-06-19 CERTIFICATE OF CHANGE 2018-06-19
170605006346 2017-06-05 BIENNIAL STATEMENT 2017-06-01
170601000138 2017-06-01 CERTIFICATE OF CHANGE 2017-06-01
160829000043 2016-08-29 CERTIFICATE OF CHANGE 2016-08-29
151006000366 2015-10-06 CERTIFICATE OF CHANGE (BY AGENT) 2015-10-06
150831000313 2015-08-31 CERTIFICATE OF PUBLICATION 2015-08-31
150604010416 2015-06-04 ARTICLES OF ORGANIZATION 2015-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4605558101 2020-07-16 0235 PPP 63 CUTTERMILL ROAD, GREAT NECK, NY, 11021-3259
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12892
Loan Approval Amount (current) 12892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-3259
Project Congressional District NY-03
Number of Employees 1
NAICS code 541990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12982.77
Forgiveness Paid Date 2021-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State