-
Home Page
›
-
Counties
›
-
Monroe
›
-
14610
›
-
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 |
DOS Process Agent
Name |
Role |
Address |
CHEF K2, LLC
|
DOS Process Agent
|
246 N. WINTON ROAD, ROCHESTER, NY, United States, 14610
|
Form 5500 Series
Employer Identification Number (EIN):
455576645
Number Of Participants:
4
Sponsors Telephone Number:
Number Of Participants:
2
Sponsors Telephone Number:
Number Of Participants:
13
Sponsors Telephone Number:
Number Of Participants:
5
Sponsors Telephone Number:
Number Of Participants:
26
Sponsors Telephone Number:
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
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
120522.00
Total Face Value Of Loan:
120522.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
65748.00
Total Face Value Of Loan:
65748.00
Paycheck Protection Program
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65748
Current Approval Amount:
65748
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
66583.81
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120522
Current Approval Amount:
120522
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
121598.44
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State