Search icon

KONDI, LLC

Company Details

Name: KONDI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2019 (6 years ago)
Entity Number: 5639396
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 192 LEXINGTON AVE., 11TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O A. KOZAK & COMPANY, LLP DOS Process Agent 192 LEXINGTON AVE., 11TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2019-10-16 2022-04-27 Address 192 LEXINGTON AVE., 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220427002728 2022-04-26 CERTIFICATE OF AMENDMENT 2022-04-26
200114000159 2020-01-14 CERTIFICATE OF PUBLICATION 2020-01-14
191016010460 2019-10-16 ARTICLES OF ORGANIZATION 2019-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6813257309 2020-04-30 0202 PPP 611 Broadway, Suite 807, NEW YORK, NY, 10012-2765
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17400
Loan Approval Amount (current) 17400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10012-2765
Project Congressional District NY-10
Number of Employees 3
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17610.25
Forgiveness Paid Date 2021-07-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State