Search icon

2K-TEM INC.

Company Details

Name: 2K-TEM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2009 (16 years ago)
Entity Number: 3843056
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 125 WILBUR PLACE, SUITE 160, BOHEMIA, NY, United States, 11716

Contact Details

Phone +1 631-242-4302

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
2K -TEM INC 401(K) PROFIT SHARING PLAN & TRUST 2023 270806178 2024-06-28 2K -TEM INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 6312424302
Plan sponsor’s address 125 WILBUR PL STE 160, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing EDWARD ROJAS
2K -TEM INC 401(K) PROFIT SHARING PLAN & TRUST 2022 270806178 2023-04-20 2K -TEM INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 6312424302
Plan sponsor’s address 125 WILBUR PL STE 160, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2023-04-20
Name of individual signing EDWARD ROJAS
2K -TEM INC 401(K) PROFIT SHARING PLAN & TRUST 2021 270806178 2022-05-18 2K -TEM INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 6312424302
Plan sponsor’s address 125 WILBUR PL STE 160, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing EDWARD ROJAS
2K -TEM INC 401(K) PROFIT SHARING PLAN & TRUST 2020 270806178 2021-04-01 2K -TEM INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 6312424302
Plan sponsor’s address 125 WILBUR PL STE 160, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing EDWARD ROJAS
2K -TEM INC 401(K) PROFIT SHARING PLAN & TRUST 2019 270806178 2020-04-16 2K -TEM INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 6312424302
Plan sponsor’s address 125 WILBUR PL STE 160, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2020-04-16
Name of individual signing MATTHEW CAEMMERER
2K TEM INC 401 K PROFIT SHARING PLAN TRUST 2018 270806178 2019-05-06 2K-TEM INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 6312424302
Plan sponsor’s address 125 WILBUR PL STE 160, BOHEMIA, NY, 11716

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing EDWARD ROJAS
2K TEM INC 401 K PROFIT SHARING PLAN TRUST 2017 270806178 2018-04-10 2K-TEM INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 6312424302
Plan sponsor’s address 125 WILBUR PL STE 160, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2018-04-10
Name of individual signing EDWARD ROJAS
2K-TEM INC 401 K PROFIT SHARING PLAN TRUST 2014 270806178 2015-09-03 2K-TEM INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238300
Sponsor’s telephone number 6312424302
Plan sponsor’s address 1017 GRAND BLVD, DEER PARK, NY, 117295709

Signature of

Role Plan administrator
Date 2015-09-03
Name of individual signing MATTHEW CAEMMERER
2K-TEM INC 401 K PROFIT SHARING PLAN TRUST 2014 270806178 2015-08-31 2K-TEM INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238300
Sponsor’s telephone number 6312424302
Plan sponsor’s address 1017 GRAND BLVD, DEER PARK, NY, 117295709

Signature of

Role Plan administrator
Date 2015-08-31
Name of individual signing MATTHEW CAEMMERER
2K-TEM INC 401 K PROFIT SHARING PLAN TRUST 2013 270806178 2014-07-22 2K-TEM INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238300
Sponsor’s telephone number 6312424302
Plan sponsor’s address 1017 GRAND BLVD, DEER PARK, NY, 117295709

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing MATTHEW CAEMMERER

DOS Process Agent

Name Role Address
C/O CLOSETS BY DESIGN DOS Process Agent 125 WILBUR PLACE, SUITE 160, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
MATTHEW J CAEMMERER Chief Executive Officer 125 WILBUR PLACE, SUITE 160, BOHEMIA, NY, United States, 11716

Licenses

Number Status Type Date End date
1360201-DCA Inactive Business 2010-06-23 2015-02-28

History

Start date End date Type Value
2011-09-27 2016-05-02 Address 1017 GRAND BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2011-09-27 2016-05-02 Address 1017 GRAND BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2009-11-17 2016-05-02 Address 1017 GRAND BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2009-08-10 2009-11-17 Address 184 HALLOCK ROAD, APT. 3G1, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160502006022 2016-05-02 BIENNIAL STATEMENT 2015-08-01
130805006845 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110927002604 2011-09-27 BIENNIAL STATEMENT 2011-08-01
091117000282 2009-11-17 CERTIFICATE OF CHANGE 2009-11-17
090810000228 2009-08-10 CERTIFICATE OF INCORPORATION 2009-08-10

Complaints

Start date End date Type Satisafaction Restitution Result
2015-07-13 2015-10-13 Breach of Contract NA 0.00 No Satisfactory Preempted
2015-02-27 2015-04-23 Breach of Contract Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2040306 PROCESSING INVOICED 2015-04-07 25 License Processing Fee
2040307 DCA-SUS CREDITED 2015-04-07 75 Suspense Account
2004141 RENEWAL CREDITED 2015-03-02 100 Home Improvement Contractor License Renewal Fee
2004140 TRUSTFUNDHIC INVOICED 2015-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1015520 TRUSTFUNDHIC INVOICED 2013-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1051627 RENEWAL INVOICED 2013-05-16 100 Home Improvement Contractor License Renewal Fee
1015521 TRUSTFUNDHIC INVOICED 2011-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1051628 RENEWAL INVOICED 2011-04-27 100 Home Improvement Contractor License Renewal Fee
1015519 LICENSE INVOICED 2010-06-23 75 Home Improvement Contractor License Fee
1015522 FINGERPRINT INVOICED 2010-06-23 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3413708306 2021-01-22 0235 PPS 125 Wilbur Pl, Bohemia, NY, 11716-2412
Loan Status Date 2022-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233900
Loan Approval Amount (current) 233900
Undisbursed Amount 0
Franchise Name Closets by Design
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2412
Project Congressional District NY-02
Number of Employees 39
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 238077.71
Forgiveness Paid Date 2022-11-10
5347597205 2020-04-27 0235 PPP 125 wilbur place, suite 160, Bohemia, NY, 11716-2415
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194300
Loan Approval Amount (current) 194300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2415
Project Congressional District NY-02
Number of Employees 32
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196755.74
Forgiveness Paid Date 2021-08-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State