Name: | ANNA KIKUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2019 (6 years ago) |
Entity Number: | 5535633 |
ZIP code: | 90032 |
County: | Kings |
Place of Formation: | New York |
Address: | 4540 Huntington Drive N, Los Angeles, CA, United States, 90032 |
Name | Role | Address |
---|---|---|
ANNA KIKUE LEVENSON | DOS Process Agent | 4540 Huntington Drive N, Los Angeles, CA, United States, 90032 |
Name | Role | Address |
---|---|---|
ANNA KIKUE LEVENSON | Agent | 209 SOUTH OXFORD ST. #2, BROOKLYN, NY, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2025-04-01 | Address | 209 SOUTH OXFORD ST. #2, BROOKLYN, NY, 11217, USA (Type of address: Registered Agent) |
2023-09-01 | 2025-04-01 | Address | 4540 Huntington Drive N, Los Angeles, CA, 90032, USA (Type of address: Service of Process) |
2019-04-17 | 2023-09-01 | Address | 209 SOUTH OXFORD ST. #2, BROOKLYN, NY, 11217, USA (Type of address: Registered Agent) |
2019-04-17 | 2023-09-01 | Address | 209 SOUTH OXFORD ST. #2, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401039898 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230901006299 | 2023-09-01 | BIENNIAL STATEMENT | 2023-04-01 |
220425001476 | 2022-04-25 | BIENNIAL STATEMENT | 2021-04-01 |
190417010139 | 2019-04-17 | ARTICLES OF ORGANIZATION | 2019-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3693028808 | 2021-04-15 | 0202 | PPP | 209 S Oxford St Apt 2, Brooklyn, NY, 11217-4793 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State