Search icon

2KNA GROUP LLC

Company Details

Name: 2KNA GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2018 (7 years ago)
Entity Number: 5294157
ZIP code: 10552
County: Westchester
Place of Formation: New York
Address: 41 WEST GRAND STREET, MT. VERNON, NY, United States, 10552

Agent

Name Role Address
KLAUDIO RROKU Agent 789 WARING AVE, 2I, BRONX, NY, 10467

DOS Process Agent

Name Role Address
KRISTIAN QARRI DOS Process Agent 41 WEST GRAND STREET, MT. VERNON, NY, United States, 10552

History

Start date End date Type Value
2018-02-27 2020-09-02 Address 789 WARING AVE, 2I, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220218002278 2022-02-18 BIENNIAL STATEMENT 2022-02-18
200902061382 2020-09-02 BIENNIAL STATEMENT 2020-02-01
180227010380 2018-02-27 ARTICLES OF ORGANIZATION 2018-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2007688008 2020-06-23 0202 PPP 2556 Colden Ave, 5C, Bronx, NY, 10469
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8100
Loan Approval Amount (current) 8100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10469-0001
Project Congressional District NY-15
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8183.25
Forgiveness Paid Date 2021-07-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State