Search icon

KAITERIS & KAVANAGH, PLLC

Company Details

Name: KAITERIS & KAVANAGH, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2016 (8 years ago)
Entity Number: 5033050
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 982 MONTAUK HIGHWAY, SUITE 4, BAYPORT, NY, United States, 11705

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 982 MONTAUK HIGHWAY, SUITE 4, BAYPORT, NY, United States, 11705

History

Start date End date Type Value
2016-11-03 2024-11-20 Address 982 MONTAUK HIGHWAY, SUITE 4, BAYPORT, NY, 11705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120003645 2024-11-20 BIENNIAL STATEMENT 2024-11-20
170804000123 2017-08-04 CERTIFICATE OF PUBLICATION 2017-08-04
161103000200 2016-11-03 ARTICLES OF ORGANIZATION 2016-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8177427908 2020-06-18 0235 PPP 982 MONTAUK HWY STE 4, BAYPORT, NY, 11705-1611
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYPORT, SUFFOLK, NY, 11705-1611
Project Congressional District NY-02
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8453.35
Forgiveness Paid Date 2021-12-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State