Search icon

CHEF K2, LLC

Company claim

Is this your business?

Get access!

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
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
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

Date:
2021-03-25
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:
120522.00
Total Face Value Of Loan:
120522.00
Date:
2020-05-03
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:
65748.00
Total Face Value Of Loan:
65748.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$65,748
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,748
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$66,583.81
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $65,748
Jobs Reported:
15
Initial Approval Amount:
$120,522
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,522
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$121,598.44
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $120,520
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State