Search icon

CKO ROUND III LLC

Company Details

Name: CKO ROUND III LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2018 (7 years ago)
Entity Number: 5385096
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 205 HUNTINGTON STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
KELLY CHIUSANO DOS Process Agent 205 HUNTINGTON STREET, BROOKLYN, NY, United States, 11231

Agent

Name Role Address
KELLY CHIUSANO Agent 205 HUNTINGTON ST, BROOKLYN, NY, 11231

Filings

Filing Number Date Filed Type Effective Date
181004000139 2018-10-04 CERTIFICATE OF PUBLICATION 2018-10-04
180731010353 2018-07-31 ARTICLES OF ORGANIZATION 2018-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1171177706 2020-05-01 0202 PPP 249 9TH AVE, NEW YORK, NY, 10001
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21300
Loan Approval Amount (current) 21300
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, 10001-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21509.9
Forgiveness Paid Date 2021-04-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State