Search icon

KINGSTON COOKS LLC

Company Details

Name: KINGSTON COOKS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jul 2018 (7 years ago)
Date of dissolution: 07 Apr 2023
Entity Number: 5373651
ZIP code: 10002
County: Ulster
Place of Formation: New York
Address: 161 CHRYSTIE STREET, 2ND FLOOR, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 161 CHRYSTIE STREET, 2ND FLOOR, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2018-07-11 2023-08-09 Address 161 CHRYSTIE STREET, 2ND FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809000043 2023-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-07
180913000599 2018-09-13 CERTIFICATE OF PUBLICATION 2018-09-13
180711000369 2018-07-11 ARTICLES OF ORGANIZATION 2018-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5612877709 2020-05-01 0202 PPP 161 CHRYSTIE ST 2, NEW YORK, NY, 10002
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47935
Loan Approval Amount (current) 47935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36879.84
Forgiveness Paid Date 2021-06-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State