Search icon

KISHMISH, INC.

Company Details

Name: KISHMISH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2004 (21 years ago)
Entity Number: 3022249
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 217 MONTGOMERY ST, SUITE 801, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KISHMISH, INC. 401K PROFIT SHARING PLAN 2021 760752817 2022-10-13 KISHMISH, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 334110
Sponsor’s telephone number 3154788172
Plan sponsor’s address 1035 7TH NORTH STREET, SUITE G, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing MATTHEW HOLT
KISHMISH, INC. 401K PROFIT SHARING PLAN 2020 760752817 2021-10-14 KISHMISH, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 334110
Sponsor’s telephone number 3154788172
Plan sponsor’s address 1035 7TH NORTH STREET, SUITE G, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing MATTHEW HOLT
KISHMISH, INC. 401K PROFIT SHARING PLAN 2019 760752817 2020-10-12 KISHMISH, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 334110
Sponsor’s telephone number 3154788172
Plan sponsor’s address 1035 7TH NORTH STREET, SUITE G, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing MATTHEW HOLT
KISHMISH, INC. 401K PROFIT SHARING PLAN 2018 760752817 2019-10-14 KISHMISH, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 334110
Sponsor’s telephone number 3154788172
Plan sponsor’s address 217 MONTGOMERY STREET, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing MATTHEW HOLT
KISHMISH, INC. 401K PROFIT SHARING PLAN 2017 760752817 2018-10-15 KISHMISH, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 334110
Sponsor’s telephone number 3154788172
Plan sponsor’s address 217 MONTGOMERY STREET, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing MATTHEW HOLT
KISHMISH, INC. 401K PROFIT SHARING PLAN 2016 760752817 2017-10-13 KISHMISH, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 334110
Sponsor’s telephone number 3154788172
Plan sponsor’s address 217 MONTGOMERY STREET, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing MATTHEW HOLT
KISHMISH, INC. 401K PLAN 2014 760752817 2015-10-15 KISHMISH, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 334110
Sponsor’s telephone number 3154788172
Plan sponsor’s address 217 MONTGOMERY ST., SYRACUSE, NY, 13202
KISHMISH, INC. 401K PLAN 2013 760752817 2014-10-14 KISHMISH, INC. 0
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 334110
Sponsor’s telephone number 3154788172
Plan sponsor’s address 217 MONTGOMERY ST., SYRACUSE, NY, 13202
KISHMISH, INC. 401K PLAN 2013 760752817 2014-10-14 KISHMISH, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 334110
Sponsor’s telephone number 3154788172
Plan sponsor’s address 217 MONTGOMERY ST., SYRACUSE, NY, 13202

Chief Executive Officer

Name Role Address
MATTHEW HOLT Chief Executive Officer 217 MONTGOMERY ST, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217 MONTGOMERY ST, SUITE 801, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2008-04-14 2017-11-22 Address 2 CLINTON SQUARE STE #305, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2008-04-14 2017-11-22 Address 2 CLINTON SQUARE STE #305, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2008-04-14 2017-11-22 Address 2 CLINTON SQUARE STE #305, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2006-04-28 2008-04-14 Address 2 CLINTON SQUARE 3130, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2006-04-28 2008-04-14 Address 2 CLINTON SQUARE #130, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2004-03-05 2008-04-14 Address 2 CLINTON SQUARE SUITE 130, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171122002045 2017-11-22 BIENNIAL STATEMENT 2016-03-01
080414002336 2008-04-14 BIENNIAL STATEMENT 2008-03-01
060428002442 2006-04-28 BIENNIAL STATEMENT 2006-03-01
040305000083 2004-03-05 CERTIFICATE OF INCORPORATION 2004-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7657038507 2021-03-06 0202 PPP 30210 Town Green Dr, Elmsford, NY, 10523-1695
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10987
Loan Approval Amount (current) 10987
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 Elmsford, WESTCHESTER, NY, 10523-1695
Project Congressional District NY-16
Number of Employees 2
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11044.13
Forgiveness Paid Date 2021-09-17
3150488309 2021-01-21 0248 PPS 1035 7th North St Ste G, Liverpool, NY, 13088-6182
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308835
Loan Approval Amount (current) 308835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13088-6182
Project Congressional District NY-22
Number of Employees 19
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 312244.88
Forgiveness Paid Date 2022-03-09
1012967209 2020-04-15 0248 PPP 1035 Seventh North St Suite G, LIVERPOOL, NY, 13088
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308836
Loan Approval Amount (current) 308836
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVERPOOL, ONONDAGA, NY, 13088-0001
Project Congressional District NY-22
Number of Employees 20
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 311797.44
Forgiveness Paid Date 2021-04-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State