Search icon

CHEF K2, LLC

Company Details

Name: CHEF K2, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2012 (13 years ago)
Entity Number: 4234300
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 246 N. WINTON ROAD, ROCHESTER, NY, United States, 14610

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHEF K2 401(K) PROFIT SHARING PLAN & TRUST 2023 455576645 2024-06-26 CHEF K2 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722300
Sponsor’s telephone number 4153703052
Plan sponsor’s address 246 N WINTON RD, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing KRISTIN KLOCK
CHEF K2 401(K) PROFIT SHARING PLAN & TRUST 2022 455576645 2023-05-16 CHEF K2 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722300
Sponsor’s telephone number 5854064512
Plan sponsor’s address 246 N WINTON RD, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing KRISTIN KLOCK
CHEF K2 401(K) PROFIT SHARING PLAN & TRUST 2021 455576645 2022-05-26 CHEF K2 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722300
Sponsor’s telephone number 4153703052
Plan sponsor’s address 246 N WINTON RD, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing KRISTIN KLOCK
CHEF K2 401(K) PROFIT SHARING PLAN & TRUST 2020 455576645 2021-05-18 CHEF K2 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722300
Sponsor’s telephone number 4153703052
Plan sponsor’s address 246 N WINTON RD, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2021-05-18
Name of individual signing KRISTIN KLOCK
CHEF K2 401(K) PROFIT SHARING PLAN & TRUST 2019 455576645 2020-07-29 CHEF K2 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722300
Sponsor’s telephone number 4153703052
Plan sponsor’s address 246 N WINTON RD, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing KRISTIN KLOCK
CHEF K2 401 K PROFIT SHARING PLAN TRUST 2018 455576645 2019-05-17 CHEF K2 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722300
Sponsor’s telephone number 4153703052
Plan sponsor’s address 246 N WINTON RD, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing KRISTIN KLOCK

DOS Process Agent

Name Role Address
CHEF K2, LLC DOS Process Agent 246 N. WINTON ROAD, ROCHESTER, NY, United States, 14610

Licenses

Number Type Date Last renew date End date Address Description
0346-23-325546 Alcohol sale 2023-01-12 2023-01-12 2025-01-31 1255 UNIVERSITY AVE, ROCHESTER, New York, 14607 Catering Establishment

History

Start date End date Type Value
2013-04-17 2024-04-01 Address 246 N. WINTON ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2012-04-20 2013-04-17 Address 620 PARK AVENUE #162, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401039465 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220301001453 2022-03-01 BIENNIAL STATEMENT 2022-03-01
140528006397 2014-05-28 BIENNIAL STATEMENT 2014-04-01
130417001018 2013-04-17 CERTIFICATE OF CHANGE 2013-04-17
120820001408 2012-08-20 CERTIFICATE OF PUBLICATION 2012-08-20
120420000731 2012-04-20 ARTICLES OF ORGANIZATION 2012-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6409807709 2020-05-01 0219 PPP 246 N WINTON RD, ROCHESTER, NY, 14610-1237
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65748
Loan Approval Amount (current) 65748
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14610-1237
Project Congressional District NY-25
Number of Employees 29
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 66583.81
Forgiveness Paid Date 2021-08-12
8631058607 2021-03-25 0219 PPS 246 N Winton Rd, Rochester, NY, 14610-1237
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120522
Loan Approval Amount (current) 120522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14610-1237
Project Congressional District NY-25
Number of Employees 15
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 121598.44
Forgiveness Paid Date 2022-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State