Search icon

KENNEDY HEALTHCARE LLC

Company Details

Name: KENNEDY HEALTHCARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2018 (6 years ago)
Entity Number: 5445390
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 718-888-5209

DOS Process Agent

Name Role Address
C/O TENZER AND LUNIN LLP DOS Process Agent 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2018-11-19 2024-11-05 Address 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105000407 2024-11-05 BIENNIAL STATEMENT 2024-11-05
221102001023 2022-11-02 BIENNIAL STATEMENT 2022-11-01
201102063172 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181119000498 2018-11-19 ARTICLES OF ORGANIZATION 2018-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9722918006 2020-07-08 0202 PPP 3617 PARSONS BLVD, FLUSHING, NY, 11354-5931
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197188
Loan Approval Amount (current) 197188
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11354-5931
Project Congressional District NY-06
Number of Employees 8
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199235.51
Forgiveness Paid Date 2021-07-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State