Search icon

JOE KILLIAN AND COMPANY LLC

Company Details

Name: JOE KILLIAN AND COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2017 (8 years ago)
Entity Number: 5125279
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 59 ASHLEY ROAD, HASTINGS ON HUDSON, NY, United States, 10706

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 59 ASHLEY ROAD, HASTINGS ON HUDSON, NY, United States, 10706

History

Start date End date Type Value
2017-04-25 2023-05-10 Address 59 ASHLEY ROAD, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230510003940 2023-05-10 BIENNIAL STATEMENT 2023-04-01
220218002569 2022-02-18 BIENNIAL STATEMENT 2022-02-18
170725000035 2017-07-25 CERTIFICATE OF PUBLICATION 2017-07-25
170425010163 2017-04-25 ARTICLES OF ORGANIZATION 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6073208904 2021-05-01 0202 PPS 59 Ashley Rd, Hastings on Hudson, NY, 10706-3501
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Hastings on Hudson, WESTCHESTER, NY, 10706-3501
Project Congressional District NY-16
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20969.11
Forgiveness Paid Date 2022-01-03
9133067910 2020-06-19 0202 PPP 59 ASHLEY RD, HASTINGS ON HUDSON, NY, 10706-3501
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HASTINGS ON HUDSON, WESTCHESTER, NY, 10706-3501
Project Congressional District NY-16
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21045.33
Forgiveness Paid Date 2021-07-02
4995638008 2020-06-26 0202 PPP 59 ASHLEY RD, HASTINGS ON HUDSON, NY, 10706
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
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 HASTINGS ON HUDSON, WESTCHESTER, NY, 10706-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20912.12
Forgiveness Paid Date 2021-04-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State