Search icon

BK WILD LLC

Company Details

Name: BK WILD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2019 (6 years ago)
Entity Number: 5510887
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 159 TOMPKINS AVE, APT 2A, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
IVY STARK DOS Process Agent 159 TOMPKINS AVE, APT 2A, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2024-10-30 2025-03-10 Address 159 TOMPKINS AVE, APT 2A, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2019-03-11 2024-10-30 Address 159 TOMPKINS AVE, APT 2A, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310003879 2025-03-10 BIENNIAL STATEMENT 2025-03-10
241030021206 2024-10-30 BIENNIAL STATEMENT 2024-10-30
190311010479 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
8677107706 2020-05-01 0202 PPP 159 TOMPKINS AVE APT 2A, BROOKLYN, NY, 11206-7722
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75922
Loan Approval Amount (current) 75922
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 New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11206-7722
Project Congressional District NY-08
Number of Employees 12
NAICS code -
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 Female Owned
Veteran Unanswered
Forgiveness Amount 77001.55
Forgiveness Paid Date 2021-10-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State