Search icon

KAZAKOV & CO LLC

Company Details

Name: KAZAKOV & CO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2016 (9 years ago)
Entity Number: 5010201
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 105-37 64 AVE 6D, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 105-37 64 AVE 6D, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2016-09-19 2017-01-13 Address PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170113000180 2017-01-13 CERTIFICATE OF CHANGE 2017-01-13
161201000618 2016-12-01 CERTIFICATE OF PUBLICATION 2016-12-01
160919010119 2016-09-19 ARTICLES OF ORGANIZATION 2016-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8421558105 2020-07-25 0202 PPP 81-23 188th Street, Queens, NY, 11423
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3630
Loan Approval Amount (current) 3630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11423-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3665.39
Forgiveness Paid Date 2021-07-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State