Search icon

KALON LUMIERE LLC

Company Details

Name: KALON LUMIERE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 2020 (5 years ago)
Entity Number: 5829585
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 954 LEXINGTON AVE SUITE 1008, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 954 LEXINGTON AVE SUITE 1008, NEW YORK, NY, United States, 10021

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2020-09-08 2020-10-29 Address 516 WEST 175 STREET, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128011902 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
201029000187 2020-10-29 CERTIFICATE OF CHANGE 2020-10-29
200908010013 2020-09-08 ARTICLES OF ORGANIZATION 2020-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8994349007 2021-05-29 0202 PPP 954 Lexington Ave PMB 1008, New York, NY, 10021-5055
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15623.75
Loan Approval Amount (current) 15623.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-5055
Project Congressional District NY-12
Number of Employees 1
NAICS code 325620
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15775.71
Forgiveness Paid Date 2022-06-07

Date of last update: 22 Mar 2025

Sources: New York Secretary of State