Search icon

KERRY LLC

Company Details

Name: KERRY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 2015 (10 years ago)
Entity Number: 4793502
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 58 MT. VERNON AVE., MT. VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 58 MT. VERNON AVE., MT. VERNON, NY, United States, 10550

Licenses

Number Type Date Last renew date End date Address Description
0340-21-119735 Alcohol sale 2024-01-25 2024-01-25 2025-12-31 143 145 E 233RD ST, BRONX, New York, 10470 Restaurant
0370-24-101886 Alcohol sale 2024-01-25 2024-01-25 2025-12-31 143 145 E 233RD ST, BRONX, NY, 10470 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
151124000704 2015-11-24 CERTIFICATE OF PUBLICATION 2015-11-24
150722010276 2015-07-22 ARTICLES OF ORGANIZATION 2015-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2515998308 2021-01-21 0202 PPS 7753 Main St, Flushing, NY, 11367-3442
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105115
Loan Approval Amount (current) 105115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367-3442
Project Congressional District NY-06
Number of Employees 6
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106039.44
Forgiveness Paid Date 2021-12-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State