Search icon

NK PROJECTS LLC

Company Details

Name: NK PROJECTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2018 (6 years ago)
Entity Number: 5451496
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 165 Perry St Suite S, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
NK POJECTS LLC DOS Process Agent 165 Perry St Suite S, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
2100747-DCA Inactive Business 2021-08-11 2023-02-28

History

Start date End date Type Value
2018-11-30 2024-04-12 Address 271 MADISON AVE 22ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412001237 2024-04-12 BIENNIAL STATEMENT 2024-04-12
181218000539 2018-12-18 CERTIFICATE OF AMENDMENT 2018-12-18
181130010307 2018-11-30 ARTICLES OF ORGANIZATION 2018-11-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3327552 FINGERPRINT INVOICED 2021-05-03 75 Fingerprint Fee
3327550 TRUSTFUNDHIC INVOICED 2021-05-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3327549 LICENSE INVOICED 2021-05-03 100 Home Improvement Contractor License Fee
3327551 EXAMHIC INVOICED 2021-05-03 50 Home Improvement Contractor Exam Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4110938607 2021-03-18 0202 PPS 165 Perry St Apt S, New York, NY, 10014-2382
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9105
Loan Approval Amount (current) 9105
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-2382
Project Congressional District NY-10
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9152.84
Forgiveness Paid Date 2021-09-29
7262167902 2020-06-17 0202 PPP 165 PERRY STREET APT S, New York, NY, 10014-0722
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9105
Loan Approval Amount (current) 9105
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 N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10014-0722
Project Congressional District NY-10
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9155.64
Forgiveness Paid Date 2021-01-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State