Search icon

K7 DESIGN GROUP INC

Company Details

Name: K7 DESIGN GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2016 (9 years ago)
Entity Number: 4982820
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 3266 BEDFORD AVENUE, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZACK KAPLAN DOS Process Agent 3266 BEDFORD AVENUE, BROOKLYN, NY, United States, 11210

Filings

Filing Number Date Filed Type Effective Date
160725010502 2016-07-25 CERTIFICATE OF INCORPORATION 2016-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8437007102 2020-04-15 0202 PPP 2433 knapp street, BROOKLYN, NY, 11235-1005
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104166
Loan Approval Amount (current) 104166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-1005
Project Congressional District NY-08
Number of Employees 5
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105447.82
Forgiveness Paid Date 2021-07-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706943 Other Contract Actions 2017-09-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 350000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-12
Termination Date 2018-06-07
Date Issue Joined 2018-04-10
Pretrial Conference Date 2018-04-11
Section 1332
Sub Section BC
Status Terminated

Parties

Name K7 DESIGN GROUP INC
Role Plaintiff
Name FASHION ANGELS ENTERPRI,
Role Defendant
2009304 Copyright 2020-11-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-05
Termination Date 2020-12-04
Section 0501
Status Terminated

Parties

Name OMG ACCESSORIES, LLC
Role Plaintiff
Name K7 DESIGN GROUP INC
Role Defendant
2100291 Other Contract Actions 2021-01-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-19
Termination Date 2021-03-23
Section 1346
Sub Section BC
Status Terminated

Parties

Name K7 DESIGN GROUP INC
Role Plaintiff
Name FIVE BELOW, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State