Search icon

KHROM CAPITAL MANAGEMENT LLC

Headquarter

Company Details

Name: KHROM CAPITAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2010 (15 years ago)
Entity Number: 4004280
ZIP code: 33139
County: Kings
Place of Formation: New York
Address: 1691 Michigan Ave, Suite 240, Miami, FL, United States, 33139

DOS Process Agent

Name Role Address
KHROM CAPITAL MANAGEMENT LLC DOS Process Agent 1691 Michigan Ave, Suite 240, Miami, FL, United States, 33139

Links between entities

Type:
Headquarter of
Company Number:
M21000011621
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001877963
Phone:
(646) 436-6643

Latest Filings

Form type:
13F-HR
File number:
028-21349
Filing date:
2025-02-14
File:
Form type:
13F-HR
File number:
028-21349
Filing date:
2024-11-14
File:
Form type:
N-PX
File number:
028-21349
Filing date:
2024-08-29
File:
Form type:
13F-HR
File number:
028-21349
Filing date:
2024-08-14
File:
Form type:
SC 13G
Filing date:
2024-06-13
File:

History

Start date End date Type Value
2016-10-04 2024-10-15 Address 433 BROADWAY, 6TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-10-06 2016-10-04 Address 757 3RD AVENUE, 20TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-11-26 2014-10-06 Address 41 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-10-06 2012-11-26 Address 41 MADISON AVENUE, 29TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015002816 2024-10-15 BIENNIAL STATEMENT 2024-10-15
221103002773 2022-11-03 BIENNIAL STATEMENT 2022-10-01
201022060283 2020-10-22 BIENNIAL STATEMENT 2020-10-01
181123006109 2018-11-23 BIENNIAL STATEMENT 2018-10-01
161004007201 2016-10-04 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20900.00
Total Face Value Of Loan:
47900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27000
Current Approval Amount:
47900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 27 Mar 2025

Sources: New York Secretary of State