Search icon

KEROLLE MANAGEMENT SERVICES LLC

Company Details

Name: KEROLLE MANAGEMENT SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2015 (10 years ago)
Entity Number: 4810337
ZIP code: 11556
County: Nassau
Place of Formation: New York
Address: 626 RXR Plaza, 6th FL, Ste 648, Uniondale, NY, United States, 11556

DOS Process Agent

Name Role Address
GAETJENS NESTOR DOS Process Agent 626 RXR Plaza, 6th FL, Ste 648, Uniondale, NY, United States, 11556

History

Start date End date Type Value
2015-08-25 2023-11-02 Address 50 CLINTON STREET SUITE 202-8, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102002983 2023-11-02 BIENNIAL STATEMENT 2023-08-01
160219000742 2016-02-19 CERTIFICATE OF PUBLICATION 2016-02-19
150825010277 2015-08-25 ARTICLES OF ORGANIZATION 2015-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1582678704 2021-03-27 0235 PPP 400 N Corona Ave Apt B6, Valley Stream, NY, 11580-2655
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3215
Loan Approval Amount (current) 3215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-2655
Project Congressional District NY-04
Number of Employees 1
NAICS code 425120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3233.4
Forgiveness Paid Date 2021-10-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State