Search icon

KEDEM CAPITAL CORPORATION

Company Details

Name: KEDEM CAPITAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1986 (39 years ago)
Entity Number: 1081795
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 52 BEAUMONT DRIVE, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
795046 52 BEAUMONT DRIVE, MELVILLE, NY, 11747-2502 52 BEAUMONT DRIVE, MELVILLE, NY, 11747-2502 631-755-3330

Filings since 2020-03-02

Form type FOCUSN
File number 008-36217
Filing date 2020-03-02
Reporting date 2019-12-31
File View File

Filings since 2020-03-02

Form type X-17A-5
File number 008-36217
Filing date 2020-03-02
Reporting date 2019-12-31
File View File

Filings since 2019-03-01

Form type FOCUSN
File number 008-36217
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2019-03-01

Form type X-17A-5
File number 008-36217
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2018-03-05

Form type FOCUSN
File number 008-36217
Filing date 2018-03-05
Reporting date 2017-12-31
File View File

Filings since 2018-03-05

Form type X-17A-5
File number 008-36217
Filing date 2018-03-05
Reporting date 2017-12-31
File View File

Filings since 2017-03-01

Form type FOCUSN
File number 008-36217
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2017-03-01

Form type X-17A-5
File number 008-36217
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2016-02-26

Form type X-17A-5
File number 008-36217
Filing date 2016-02-26
Reporting date 2015-12-31
File View File

Filings since 2016-02-25

Form type FOCUSN
File number 008-36217
Filing date 2016-02-25
Reporting date 2015-12-31
File View File

Filings since 2015-02-27

Form type FOCUSN
File number 008-36217
Filing date 2015-02-27
Reporting date 2014-12-31
File View File

Filings since 2015-02-27

Form type X-17A-5
File number 008-36217
Filing date 2015-02-27
Reporting date 2014-12-31
File View File

Filings since 2014-02-28

Form type FOCUSN
File number 008-36217
Filing date 2014-02-28
Reporting date 2013-12-31
File View File

Filings since 2014-02-28

Form type X-17A-5
File number 008-36217
Filing date 2014-02-28
Reporting date 2013-12-31
File View File

Filings since 2013-02-28

Form type FOCUSN
File number 008-36217
Filing date 2013-02-28
Reporting date 2012-12-31
File View File

Filings since 2013-02-28

Form type X-17A-5
File number 008-36217
Filing date 2013-02-28
Reporting date 2012-12-31
File View File

Filings since 2012-02-16

Form type X-17A-5
File number 008-36217
Filing date 2012-02-16
Reporting date 2011-12-31
File View File

Filings since 2011-02-24

Form type FOCUSN
File number 008-36217
Filing date 2011-02-24
Reporting date 2010-12-31
File View File

Filings since 2011-02-24

Form type X-17A-5
File number 008-36217
Filing date 2011-02-24
Reporting date 2010-12-31
File View File

Filings since 2010-02-25

Form type FOCUSN
File number 008-36217
Filing date 2010-02-25
Reporting date 2009-12-31
File View File

Filings since 2010-02-25

Form type X-17A-5
File number 008-36217
Filing date 2010-02-25
Reporting date 2009-12-31
File View File

Filings since 2009-02-24

Form type X-17A-5
File number 008-36217
Filing date 2009-02-24
Reporting date 2008-12-31
File View File

Filings since 2008-02-27

Form type FOCUSN
File number 008-36217
Filing date 2008-02-27
Reporting date 2007-12-31
File View File

Filings since 2008-02-27

Form type X-17A-5
File number 008-36217
Filing date 2008-02-27
Reporting date 2007-12-31
File View File

Filings since 2007-02-23

Form type X-17A-5
File number 008-36217
Filing date 2007-02-23
Reporting date 2006-12-31
File View File

Filings since 2007-02-23

Form type FOCUSN
File number 008-36217
Filing date 2007-02-23
Reporting date 2006-12-31
File View File

Filings since 2006-02-24

Form type FOCUSN
File number 008-36217
Filing date 2006-02-24
Reporting date 2005-12-31
File View File

Filings since 2006-02-24

Form type X-17A-5
File number 008-36217
Filing date 2006-02-24
Reporting date 2005-12-31
File View File

Filings since 2005-02-17

Form type X-17A-5
File number 008-36217
Filing date 2005-02-17
Reporting date 2004-12-31
File View File

Filings since 2005-02-17

Form type FOCUSN
File number 008-36217
Filing date 2005-02-17
Reporting date 2004-12-31
File View File

Filings since 2004-02-26

Form type X-17A-5
File number 008-36217
Filing date 2004-02-26
Reporting date 2003-12-31
File View File

Filings since 2004-02-26

Form type FOCUSN
File number 008-36217
Filing date 2004-02-26
Reporting date 2003-12-31
File View File

Filings since 2003-02-21

Form type FOCUSN
File number 008-36217
Filing date 2003-02-21
Reporting date 2002-12-31
File View File

Filings since 2003-02-21

Form type X-17A-5
File number 008-36217
Filing date 2003-02-21
Reporting date 2002-12-31
File View File

Filings since 2002-02-13

Form type X-17A-5
File number 008-36217
Filing date 2002-02-13
Reporting date 2001-12-31
File View File

Chief Executive Officer

Name Role Address
BEN Z KEDEM Chief Executive Officer 52 BEAUMONT DRIVE, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 BEAUMONT DRIVE, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1996-05-23 2011-05-09 Address 534 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1996-05-23 2012-07-23 Address 534 BROAD HOLLOW RD, MELVILLE, NY, 11747, 2502, USA (Type of address: Chief Executive Officer)
1996-05-23 2014-07-28 Address 534 BROAD HOLLOW RD, MELVILLE, NY, 11747, 2502, USA (Type of address: Principal Executive Office)
1993-07-08 1996-05-23 Address BEN Z. KEDEM, 20 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, 2502, USA (Type of address: Principal Executive Office)
1993-01-14 1996-05-23 Address 20 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1992-12-29 1996-05-23 Address 20 BROAD HOLLOW RD, MELVILLE, NY, 11747, 2502, USA (Type of address: Chief Executive Officer)
1992-12-29 1993-01-14 Address THE CORPORATION, 20 BROAD HOLLOW RD, MELVILLE, NY, 11747, 2502, USA (Type of address: Service of Process)
1992-12-29 1993-07-08 Address THE CORPORATION, 20 BROAD HOLLOW RD, MELVILLE, NY, 11747, 2502, USA (Type of address: Principal Executive Office)
1986-05-12 1992-12-29 Address 63 WALL ST., 24TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180509006607 2018-05-09 BIENNIAL STATEMENT 2018-05-01
140728006095 2014-07-28 BIENNIAL STATEMENT 2014-05-01
120723002271 2012-07-23 BIENNIAL STATEMENT 2012-05-01
110509000431 2011-05-09 CERTIFICATE OF CHANGE 2011-05-09
100528002397 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080514003190 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060509002905 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040510002702 2004-05-10 BIENNIAL STATEMENT 2004-05-01
020516002087 2002-05-16 BIENNIAL STATEMENT 2002-05-01
000523002464 2000-05-23 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2963268610 2021-03-16 0235 PPS 52 Beaumont Dr, Melville, NY, 11747-3414
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24070
Loan Approval Amount (current) 24070
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 Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3414
Project Congressional District NY-01
Number of Employees 4
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24213.5
Forgiveness Paid Date 2021-10-25
3931347407 2020-05-08 0235 PPP 52 Beaumont Dr, MELVILLE, NY, 11747
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) 24070
Loan Approval Amount (current) 24070
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 Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 523110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24296.06
Forgiveness Paid Date 2021-04-22

Date of last update: 27 Feb 2025

Sources: New York Secretary of State