Search icon

KICKBAR, LLC

Company Details

Name: KICKBAR, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Sep 2018 (6 years ago)
Date of dissolution: 24 Feb 2022
Entity Number: 5416758
ZIP code: 19901
County: New York
Place of Formation: Delaware
Address: 1675 S. STATE STREET, SUITE B, DOVER, DE, United States, 19901

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1675 S. STATE STREET, SUITE B, DOVER, DE, United States, 19901

History

Start date End date Type Value
2018-09-27 2022-07-25 Address 131 EAST 19TH STREET, APT. 3, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220725000404 2022-02-24 SURRENDER OF AUTHORITY 2022-02-24
190620000483 2019-06-20 CERTIFICATE OF AMENDMENT 2019-06-20
181205000226 2018-12-05 CERTIFICATE OF PUBLICATION 2018-12-05
180927000205 2018-09-27 APPLICATION OF AUTHORITY 2018-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7188437106 2020-04-14 0202 PPP 131 E 19th St,Apt 3, New York, NY, 10003
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10003-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9372.36
Forgiveness Paid Date 2021-02-16

Date of last update: 06 Mar 2025

Sources: New York Secretary of State