Search icon

CKMD PROPERTIES, LLC

Company Details

Name: CKMD PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2007 (18 years ago)
Entity Number: 3533823
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 3349 MONROE AVE #286, SUITE 286, ROCHESTER, NY, United States, 14618

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CKMD PROPERTIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 260499723 2024-04-17 CKMD PROPERTIES LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 5852594050
Plan sponsor’s address 3349 MONROE AVENUE, SUITE 286, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing MARK PALAZZO
CKMD PROPERTIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 260499723 2023-04-04 CKMD PROPERTIES LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 5852594050
Plan sponsor’s address 3349 MONROE AVENUE, SUITE 286, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2023-04-04
Name of individual signing MARK PALAZZO
CKMD PROPERTIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 260499723 2022-03-30 CKMD PROPERTIES LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 5852594050
Plan sponsor’s address 3349 MONROE AVENUE, SUITE 286, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing MARK PALAZZO
CKMD PROPERTIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 260499723 2021-06-02 CKMD PROPERTIES LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 5852594050
Plan sponsor’s address 3349 MONROE AVENUE, SUITE 286, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing MARK PALAZZO
CKMD PROPERTIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 260499723 2020-05-18 CKMD PROPERTIES LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 5852594050
Plan sponsor’s address 3349 MONROE AVENUE, SUITE 286, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing MARK J PALAZZO
CKMD PROPERTIES LLC 401 K PROFIT SHARING PLAN TRUST 2018 260499723 2019-06-12 CKMD PROPERTIES LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 5852594050
Plan sponsor’s address 3349 MONROE AVENUE, SUITE 286, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing MARK PALAZZO
CKMD PROPERTIES LLC 401(K) 2016 260499723 2017-09-12 CKMD PROPERTIES LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 5852594050
Plan sponsor’s address 3349 MONROE AVE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2017-09-12
Name of individual signing MARK PALAZZO

DOS Process Agent

Name Role Address
MARK PALAZZO DOS Process Agent 3349 MONROE AVE #286, SUITE 286, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2013-06-18 2017-06-12 Address 3349 MONROE AVENUE, SUITE 286, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2007-06-20 2013-06-18 Address 3349 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603060174 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190607060040 2019-06-07 BIENNIAL STATEMENT 2019-06-01
170612006064 2017-06-12 BIENNIAL STATEMENT 2017-06-01
150608006226 2015-06-08 BIENNIAL STATEMENT 2015-06-01
130618006035 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110713002915 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090608002075 2009-06-08 BIENNIAL STATEMENT 2009-06-01
071121000923 2007-11-21 CERTIFICATE OF PUBLICATION 2007-11-21
070620000880 2007-06-20 ARTICLES OF ORGANIZATION 2007-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9471677004 2020-04-09 0219 PPP 3349 Monroe Avenue Suite 286, ROCHESTER, NY, 14618-5500
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18100
Loan Approval Amount (current) 18100
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, 14618-5500
Project Congressional District NY-25
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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 18257.87
Forgiveness Paid Date 2021-03-03
6316378501 2021-03-03 0219 PPS 3349 Monroe Ave, Rochester, NY, 14618-5513
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18125
Loan Approval Amount (current) 18125
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, 14618-5513
Project Congressional District NY-25
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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 18305.75
Forgiveness Paid Date 2022-03-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State