Search icon

KABIR'S II, LLC

Company Details

Name: KABIR'S II, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 2016 (8 years ago)
Entity Number: 5032125
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 51 ANDERSON ROAD, CHEEKTOWAGA, NY, United States, 14225

DOS Process Agent

Name Role Address
KABIR'S II, LLC DOS Process Agent 51 ANDERSON ROAD, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
2016-11-01 2025-02-13 Address 51 ANDERSON ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213000863 2025-02-13 BIENNIAL STATEMENT 2025-02-13
210317060558 2021-03-17 BIENNIAL STATEMENT 2020-11-01
170117000390 2017-01-17 CERTIFICATE OF PUBLICATION 2017-01-17
161101010445 2016-11-01 ARTICLES OF ORGANIZATION 2016-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1803798405 2021-02-02 0296 PPS 83 Anderson Rd, Buffalo, NY, 14225-4905
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178749.72
Loan Approval Amount (current) 178749.72
Undisbursed Amount 0
Franchise Name Holiday Inn Express (License Agreement)
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14225-4905
Project Congressional District NY-26
Number of Employees 28
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 180189.51
Forgiveness Paid Date 2021-11-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State