Search icon

KWLO LLC

Company Details

Name: KWLO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Jan 2018 (7 years ago)
Date of dissolution: 06 Mar 2024
Entity Number: 5267782
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 197 S HIGHLAND AVENUE, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
KWLO LLC DOS Process Agent 197 S HIGHLAND AVENUE, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2018-01-16 2024-03-18 Address 197 S HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318000729 2024-03-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-06
180116011021 2018-01-16 ARTICLES OF ORGANIZATION 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8528327208 2020-04-28 0202 PPP 119 OLD SOUTH PLANK ROAD, NEWBURGH, NY, 12550
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24600
Loan Approval Amount (current) 24600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124643
Servicing Lender Name North State Bank
Servicing Lender Address 6204 Falls of Neuse Rd, RALEIGH, NC, 27609-3506
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124643
Originating Lender Name North State Bank
Originating Lender Address RALEIGH, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24750.3
Forgiveness Paid Date 2020-12-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State