Search icon

KBY LLC

Company Details

Name: KBY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2019 (6 years ago)
Entity Number: 5510810
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 16 EMERSON DRIVE, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
KBY LLC DOS Process Agent 16 EMERSON DRIVE, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2019-03-11 2023-05-27 Address 16 EMERSON DRIVE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230527001025 2023-05-27 BIENNIAL STATEMENT 2023-03-01
220115000951 2022-01-15 BIENNIAL STATEMENT 2022-01-15
190625000401 2019-06-25 CERTIFICATE OF PUBLICATION 2019-06-25
190322000444 2019-03-22 CERTIFICATE OF CHANGE 2019-03-22
190311000592 2019-03-11 ARTICLES OF ORGANIZATION 2019-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1513199008 2021-05-13 0235 PPP 16 Emerson Dr, Great Neck, NY, 11023-1929
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11023-1929
Project Congressional District NY-03
Number of Employees 1
NAICS code 531312
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7535.83
Forgiveness Paid Date 2021-11-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State