Search icon

HK ENTERPRISES LLC

Company Details

Name: HK ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Jan 2005 (20 years ago)
Date of dissolution: 19 Jan 2022
Entity Number: 3153758
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 2680 RIDGE ROAD WEST, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2680 RIDGE ROAD WEST, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2005-01-21 2022-07-07 Address 2680 RIDGE ROAD WEST, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220707002093 2022-01-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-19
050121000659 2005-01-21 ARTICLES OF ORGANIZATION 2005-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3705828309 2021-01-22 0219 PPS 2771 W Henrietta Rd, Rochester, NY, 14623-2347
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27297
Loan Approval Amount (current) 27297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2347
Project Congressional District NY-25
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27441.07
Forgiveness Paid Date 2021-08-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State