Search icon

KILLINGTON STRATEGIES LLC

Company Details

Name: KILLINGTON STRATEGIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2019 (6 years ago)
Entity Number: 5547038
ZIP code: 10021
County: Suffolk
Place of Formation: New York
Address: , ESQ., 40 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, United States, 10021

DOS Process Agent

Name Role Address
TASHLIK GOLDWYN CRANDELL LEVY LLP ATTENTION: HILLEL SCHECHTER DOS Process Agent , ESQ., 40 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
190506000533 2019-05-06 ARTICLES OF ORGANIZATION 2019-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6845267306 2020-04-30 0235 PPP 29 b Central Ave, HAUPPAUGE, NY, 11788-4733
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38025
Loan Approval Amount (current) 38025
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 New Business or 2 years or less
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-4733
Project Congressional District NY-02
Number of Employees 5
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38373.84
Forgiveness Paid Date 2021-04-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State