Search icon

KIRK ASSOCIATES LTD.

Company Details

Name: KIRK ASSOCIATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2009 (16 years ago)
Entity Number: 3867150
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: 104 EDWARDS AVE., STE. 2, CALVERTON, NY, United States, 11933
Principal Address: 104 EDWARDS AVENUE, SUITE 2, CALVERTON, NY, United States, 11933

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
KIRK ASSOCIATES, LTD. CASH BALANCE PLAN 2023 943490368 2024-05-23 KIRK ASSOCIATES LTD 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 524140
Sponsor’s telephone number 6317277767
Plan sponsor’s address 18 1ST ST, RIVERHEAD, NY, 11901
KIRK ASSOCIATES LTD 401K PLAN 2023 943490368 2024-04-26 KIRK ASSOCIATES LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 524210
Sponsor’s telephone number 6317277767
Plan sponsor’s address 18 1ST ST, RIVERHEAD, NY, 11901

Signature of

Role Plan administrator
Date 2024-04-26
Name of individual signing ERIC KIRK
KIRK ASSOCIATES LTD 401K PLAN 2022 943490368 2023-11-18 KIRK ASSOCIATES LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Sponsor’s telephone number 6317277767
Plan sponsor’s address 18 1ST ST, RIVERHEAD, NY, 11901

Signature of

Role Plan administrator
Date 2023-11-18
Name of individual signing DORIS KAHLER

Chief Executive Officer

Name Role Address
ERIK KIRK Chief Executive Officer 104 EDWARDS AVENUE, SUITE 2, CALVERTON, NY, United States, 11933

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 EDWARDS AVE., STE. 2, CALVERTON, NY, United States, 11933

Filings

Filing Number Date Filed Type Effective Date
131203002529 2013-12-03 BIENNIAL STATEMENT 2013-10-01
111017003181 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091014000643 2009-10-14 CERTIFICATE OF INCORPORATION 2009-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3659169001 2021-05-19 0235 PPS 18 1st St N/A, Riverhead, NY, 11901-4602
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35420
Loan Approval Amount (current) 35420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-4602
Project Congressional District NY-01
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35518.98
Forgiveness Paid Date 2021-09-20
3261247303 2020-04-29 0235 PPP 18 first st, riverhead, NY, 11901
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22393
Loan Approval Amount (current) 22393
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address riverhead, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22537.79
Forgiveness Paid Date 2020-12-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State