Search icon

KEZI BAN LLC

Company Details

Name: KEZI BAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2016 (9 years ago)
Entity Number: 4877497
ZIP code: 07302
County: New York
Place of Formation: New York
Address: 249 YORK STREET, UNIT 1, JERSEY CITY, NJ, United States, 07302

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 249 YORK STREET, UNIT 1, JERSEY CITY, NJ, United States, 07302

History

Start date End date Type Value
2021-09-27 2024-03-12 Address 249 YORK STREET, UNIT 1, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process)
2019-02-05 2021-09-27 Address 90 CLINTON STREET, 2B, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2018-05-07 2019-02-05 Address 90 CLINTON STREET, 2B, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2016-07-05 2018-05-07 Address 10 RUTGERS STREET APT 7G, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2016-01-12 2016-07-05 Address 38 MARKET STREET, APT 2, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312001376 2024-03-12 BIENNIAL STATEMENT 2024-03-12
210927002416 2021-09-27 CERTIFICATE OF CHANGE BY ENTITY 2021-09-27
210927001027 2021-09-27 BIENNIAL STATEMENT 2021-09-27
190205000529 2019-02-05 CERTIFICATE OF AMENDMENT 2019-02-05
180507006758 2018-05-07 BIENNIAL STATEMENT 2018-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11735.00
Total Face Value Of Loan:
11735.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11735
Current Approval Amount:
11735
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11835.31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State