Search icon

PKFM CO. LLC

Company Details

Name: PKFM CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2008 (17 years ago)
Entity Number: 3657090
ZIP code: 10003
County: New York
Place of Formation: New York
Address: C/O KENNETH FELLUS, 115 EAST 14TH STREET, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O KENNETH FELLUS, 115 EAST 14TH STREET, NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0138-22-100083 Alcohol sale 2022-08-26 2022-08-26 2025-08-31 115 E 14 STREET, NEW YORK, New York, 10003 Food & Beverage Business

History

Start date End date Type Value
2012-06-18 2024-04-02 Address C/O KENNETH FELLUS, 115 EAST 14TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-04-10 2012-06-18 Address 4 GREEN DR., ROSLYN, NY, 11576, 3209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402001096 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220425000527 2022-04-25 BIENNIAL STATEMENT 2022-04-01
200421060368 2020-04-21 BIENNIAL STATEMENT 2020-04-01
180406006002 2018-04-06 BIENNIAL STATEMENT 2018-04-01
160421006217 2016-04-21 BIENNIAL STATEMENT 2016-04-01
140522006213 2014-05-22 BIENNIAL STATEMENT 2014-04-01
120618002154 2012-06-18 BIENNIAL STATEMENT 2012-04-01
100528002488 2010-05-28 BIENNIAL STATEMENT 2010-04-01
080410000886 2008-04-10 ARTICLES OF ORGANIZATION 2008-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5111408510 2021-02-27 0202 PPS 115 E 14th St, New York, NY, 10003-4103
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74187
Loan Approval Amount (current) 74187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-4103
Project Congressional District NY-10
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75054.89
Forgiveness Paid Date 2022-05-10
4509867300 2020-04-29 0202 PPP 115 E 14th Street, New York, NY, 10003-4103
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108750
Loan Approval Amount (current) 52992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-4103
Project Congressional District NY-10
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53623.55
Forgiveness Paid Date 2021-07-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2209753 Fair Labor Standards Act 2022-11-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-16
Termination Date 2023-06-30
Date Issue Joined 2023-02-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name MOLINA,
Role Plaintiff
Name PKFM CO. LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State