Search icon

KK AND JAY, LLC

Company Details

Name: KK AND JAY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2016 (9 years ago)
Entity Number: 4991590
ZIP code: 10460
County: Bronx
Place of Formation: New York
Address: 1173 WYATT ST, BRONX, NY, United States, 10460

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
KK AND JAY LLC DOS Process Agent 1173 WYATT ST, BRONX, NY, United States, 10460

History

Start date End date Type Value
2023-07-05 2024-08-15 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-07-05 2024-08-15 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-07-05 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-07-05 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-08-10 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-08-10 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815002249 2024-08-15 BIENNIAL STATEMENT 2024-08-15
230705005681 2023-07-05 BIENNIAL STATEMENT 2022-08-01
220928015089 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928031554 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
181019006103 2018-10-19 BIENNIAL STATEMENT 2018-08-01
170405000624 2017-04-05 CERTIFICATE OF PUBLICATION 2017-04-05
160810010404 2016-08-10 ARTICLES OF ORGANIZATION 2016-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4346918608 2021-03-18 0202 PPS 1173 Wyatt St, Bronx, NY, 10460-4527
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40332
Loan Approval Amount (current) 40332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10460-4527
Project Congressional District NY-14
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 40548.58
Forgiveness Paid Date 2021-10-04
5063127202 2020-04-27 0202 PPP 1173 Wyatt St, Bronx, NY, 10460-4527
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39600
Loan Approval Amount (current) 39600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10460-4527
Project Congressional District NY-14
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 39980.81
Forgiveness Paid Date 2021-04-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State