Search icon

KAFL, INC.

Headquarter

Company Details

Name: KAFL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1991 (34 years ago)
Date of dissolution: 27 Dec 2022
Entity Number: 1569940
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 800 LINDEN AVE, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KAFL, INC., KENTUCKY 0589199 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KAFL, INC. PROFIT SHARING 401(K) PLAN 2022 161401744 2023-04-26 KAFL, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 5852716400
Plan sponsor’s address 800 LINDEN AVENUE, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2023-04-26
Name of individual signing LORRIE GIBBONS
KAFL, INC. PROFIT SHARING 401(K) PLAN 2021 161401744 2022-06-24 KAFL, INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 5852716400
Plan sponsor’s address 800 LINDEN AVENUE, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing LORRIE GIBBONS
Role Employer/plan sponsor
Date 2022-06-24
Name of individual signing LORRIE GIBBONS
KAFL, INC. PROFIT SHARING 401(K) PLAN 2020 161401744 2021-09-20 KAFL, INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 5852716400
Plan sponsor’s address 800 LINDEN AVENUE, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2021-09-17
Name of individual signing LORRIE GIBBONS
KAFL, INC. PROFIT SHARING 401(K) PLAN 2019 161401744 2020-09-29 KAFL, INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 5852716400
Plan sponsor’s address 800 LINDEN AVENUE, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing LORRIE GIBBONS
Role Employer/plan sponsor
Date 2020-09-29
Name of individual signing LORRIE GIBBONS
KAFL, INC. PROFIT SHARING 401(K) PLAN 2018 161401744 2019-09-18 KAFL, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 5852716400
Plan sponsor’s address 800 LINDEN AVENUE, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2019-09-17
Name of individual signing LORRIE GIBBONS
Role Employer/plan sponsor
Date 2019-09-17
Name of individual signing LORRIE GIBBONS
KAFL, INC. PROFIT SHARING 401(K) PLAN 2017 161401744 2018-10-08 KAFL, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 5852716400
Plan sponsor’s address 800 LINDEN AVENUE, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing LORRIE GIBBONS
Role Employer/plan sponsor
Date 2018-10-08
Name of individual signing LORRIE GIBBONS
KAFL, INC. PROFIT SHARING 401(K) PLAN 2016 161401744 2017-04-18 KAFL, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 5852716400
Plan sponsor’s address 85 ALLEN STREET, SUITE 300, ROCHESTER, NY, 146081844

Signature of

Role Plan administrator
Date 2017-04-18
Name of individual signing LORRIE GIBBONS
KAFL, INC. PROFIT SHARING 401(K) PLAN 2015 161401744 2016-08-10 KAFL, INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 5852716400
Plan sponsor’s address 85 ALLEN STREET, SUITE 300, ROCHESTER, NY, 146081844

Signature of

Role Plan administrator
Date 2016-08-10
Name of individual signing LORRIE GIBBONS
KAFL, INC. PROFIT SHARING 401(K) PLAN 2014 161401744 2015-05-21 KAFL, INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 5852716400
Plan sponsor’s address 85 ALLEN STREET, SUITE 300, ROCHESTER, NY, 146081844

Signature of

Role Plan administrator
Date 2015-05-21
Name of individual signing LORRIE GIBBONS
KAFL, INC. PROFIT SHARING 401(K) PLAN 2013 161401744 2014-08-14 KAFL, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 5852716400
Plan sponsor’s address 85 ALLEN STREET, SUITE 300, ROCHESTER, NY, 146081844

Signature of

Role Plan administrator
Date 2014-08-13
Name of individual signing LORRIE GIBBONS

Chief Executive Officer

Name Role Address
PETER SKELTON Chief Executive Officer 800 LINDEN AVE, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
C/O LORRIE GIBBONS DOS Process Agent 800 LINDEN AVE, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2011-08-23 2017-08-01 Address 85 ALLEN STREET / SUITE 300, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2010-12-09 2017-08-01 Address 85 ALLEN ST., STE. 300, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2010-11-18 2017-08-01 Address 85 ALLEN ST, STE 300, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office)
2010-11-18 2011-08-23 Address 85 ALLEN ST, STE 300, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2010-11-18 2010-12-09 Address 85 ALLEN ST, STE 300, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1999-09-09 2010-11-18 Address 1040 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, 1282, USA (Type of address: Principal Executive Office)
1999-09-09 2010-11-18 Address 1040 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, 1282, USA (Type of address: Service of Process)
1999-09-09 2010-11-18 Address 1040 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, 1282, USA (Type of address: Chief Executive Officer)
1993-08-26 1999-09-09 Address 860 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, 1236, USA (Type of address: Service of Process)
1993-08-26 1999-09-09 Address 860 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, 1236, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221227001647 2022-12-27 CERTIFICATE OF MERGER 2022-12-27
190802060097 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006696 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006524 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130828006177 2013-08-28 BIENNIAL STATEMENT 2013-08-01
110823002562 2011-08-23 BIENNIAL STATEMENT 2011-08-01
101209000039 2010-12-09 CERTIFICATE OF AMENDMENT 2010-12-09
101118002103 2010-11-18 BIENNIAL STATEMENT 2009-08-01
051019002614 2005-10-19 BIENNIAL STATEMENT 2005-08-01
030806002052 2003-08-06 BIENNIAL STATEMENT 2003-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1327867110 2020-04-10 0219 PPP 800 Linden Ave, ROCHESTER, NY, 14625-2710
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 454700
Loan Approval Amount (current) 454700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14625-2710
Project Congressional District NY-25
Number of Employees 30
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 458994.39
Forgiveness Paid Date 2021-03-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State