Search icon

KOPI BOWERY LLC

Company Details

Name: KOPI BOWERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Jul 2018 (7 years ago)
Date of dissolution: 14 Jun 2024
Entity Number: 5378530
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 1046 44TH DRIVE, UNIT B701, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1046 44TH DRIVE, UNIT B701, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2018-07-19 2024-07-02 Address 1046 44TH DRIVE, UNIT B701, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702000908 2024-06-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-14
181005000174 2018-10-05 CERTIFICATE OF PUBLICATION 2018-10-05
180719000336 2018-07-19 ARTICLES OF ORGANIZATION 2018-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2005207701 2020-05-01 0202 PPP 7 W 20TH ST, NEW YORK, NY, 10011
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15627
Loan Approval Amount (current) 15627
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 424490
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15766.96
Forgiveness Paid Date 2021-03-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State