Search icon

KCOR DITMARS LLC

Company Details

Name: KCOR DITMARS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2016 (9 years ago)
Entity Number: 4939766
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 23-25 31 Street, Suite 410, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
LATOS LATOS & ASSOCIATES PC DOS Process Agent 23-25 31 Street, Suite 410, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2016-05-02 2024-10-23 Address 22-15 31ST STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023004005 2024-10-23 BIENNIAL STATEMENT 2024-10-23
220320000066 2022-03-20 BIENNIAL STATEMENT 2020-05-01
170104000714 2017-01-04 CERTIFICATE OF PUBLICATION 2017-01-04
160502010417 2016-05-02 ARTICLES OF ORGANIZATION 2016-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6172198506 2021-03-03 0202 PPP 2206 31st St, Astoria, NY, 11105-2714
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137212
Loan Approval Amount (current) 137212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-2714
Project Congressional District NY-14
Number of Employees 19
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138309.7
Forgiveness Paid Date 2022-01-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State