Search icon

KLT VENTURES LLC

Company Details

Name: KLT VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2017 (7 years ago)
Entity Number: 5224224
ZIP code: 11964
County: Suffolk
Place of Formation: New York
Address: PO BOX 1051, SHELTER ISLAND, NY, United States, 11964

Contact Details

Phone +1 646-590-0640

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 1051, SHELTER ISLAND, NY, United States, 11964

Licenses

Number Status Type Date End date
2081586-DCA Inactive Business 2019-01-23 2021-09-15

History

Start date End date Type Value
2017-10-26 2019-03-12 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190312000267 2019-03-12 CERTIFICATE OF CHANGE 2019-03-12
180511000209 2018-05-11 CERTIFICATE OF PUBLICATION 2018-05-11
171026010022 2017-10-26 ARTICLES OF ORGANIZATION 2017-10-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-30 No data 430 HUDSON ST, Manhattan, NEW YORK, NY, 10014 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175496 SWC-CIN-INT CREDITED 2020-04-10 334.3800048828125 Sidewalk Cafe Interest for Consent Fee
3165889 SWC-CON-ONL CREDITED 2020-03-03 5126.02978515625 Sidewalk Cafe Consent Fee
3011579 LICENSE REPL CREDITED 2019-04-03 15 License Replacement Fee
3011218 SWC-CON-ONL INVOICED 2019-04-02 4585.2099609375 Sidewalk Cafe Consent Fee
2934255 LICENSE INVOICED 2018-11-26 510 Sidewalk Cafe License Fee
2934257 SEC-DEP-UN INVOICED 2018-11-26 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2934256 SWC-CON INVOICED 2018-11-26 445 Petition For Revocable Consent Fee
2934258 PLANREVIEW INVOICED 2018-11-26 310 Sidewalk Cafe Plan Review Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8446067100 2020-04-15 0202 PPP 430 Hudson Street, NEW YORK, NY, 10014
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190200
Loan Approval Amount (current) 190200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 192704.3
Forgiveness Paid Date 2021-08-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State