Search icon

KIM KORP LLC

Company Details

Name: KIM KORP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2019 (6 years ago)
Entity Number: 5478665
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 285-9 Commack Rd, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 285-9 Commack Rd, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2019-01-18 2025-01-02 Address 6096 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102003609 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230102000697 2023-01-02 BIENNIAL STATEMENT 2023-01-01
211221002270 2021-12-21 BIENNIAL STATEMENT 2021-12-21
190313000182 2019-03-13 CERTIFICATE OF PUBLICATION 2019-03-13
190118000617 2019-01-18 ARTICLES OF ORGANIZATION 2019-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7783418504 2021-03-06 0235 PPP 6096 Jericho Tpke, Commack, NY, 11725-2862
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) 8367
Loan Approval Amount (current) 8367
Undisbursed Amount 0
Franchise Name Kumon
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 Commack, SUFFOLK, NY, 11725-2862
Project Congressional District NY-01
Number of Employees 5
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8419.39
Forgiveness Paid Date 2021-10-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State