Search icon

KJT MANAGEMENT INC.

Company Details

Name: KJT MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2011 (14 years ago)
Entity Number: 4081978
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 6230 ROUTE 31, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KELLIE A TASSONE Chief Executive Officer 6230 ROUTE 31, CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6230 ROUTE 31, CICERO, NY, United States, 13039

Filings

Filing Number Date Filed Type Effective Date
210409060604 2021-04-09 BIENNIAL STATEMENT 2021-04-01
190415060482 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170530006169 2017-05-30 BIENNIAL STATEMENT 2017-04-01
130429002163 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110415000165 2011-04-15 CERTIFICATE OF INCORPORATION 2011-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9515157407 2020-05-20 0248 PPP 6230 State Route 31, CICERO, NY, 13039
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11021.2
Loan Approval Amount (current) 11021.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CICERO, ONONDAGA, NY, 13039-1001
Project Congressional District NY-22
Number of Employees 10
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11148.02
Forgiveness Paid Date 2021-07-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State