Search icon

KJCKD, INC.

Company Details

Name: KJCKD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2015 (10 years ago)
Entity Number: 4738246
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 630 COLUMBIA ST EXT, STE 2, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XNURCK3JN9U1 2024-10-15 630 COLUMBIA ST EXT, STE 2, LATHAM, NY, 12110, 3063, USA 630 COLUMBIA ST EXT, STE 2, LATHAM, NY, 12110, 3063, USA

Business Information

Doing Business As KJCKD INC
URL www.teamcamelot.com
Division Name CAMELOT PRINT & COPY CENTERS
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-10-17
Initial Registration Date 2017-11-14
Entity Start Date 2015-02-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CRISTENE E DERBOGHOSSIAN
Role PRESIDENT & COO
Address 630 COLUMBIA ST EXT, STE 2, LATHAM, NY, 12110, USA
Government Business
Title PRIMARY POC
Name JOHN C DERBOGHOSSIAN
Role CEO
Address 630 COLUMBIA ST EXT, STE 2, LATHAM, NY, 12110, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7JXQ7 Obsolete Non-Manufacturer 2016-02-19 2024-08-20 No data 2025-08-16

Contact Information

POC JOHN C. DERBOGHOSSIAN
Phone +1 518-435-9696
Fax +1 518-435-9688
Address 630 COLUMBIA ST EXT, LATHAM, NY, 12110 3063, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JOHN DERBOGHOSSIAN Chief Executive Officer 630 COLUMBIA ST EXT, STE 2, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
JOHN DERBOGHOSSIAN DOS Process Agent 630 COLUMBIA ST EXT, STE 2, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 630 COLUMBIA ST EXT, STE 2, LATHAM, NY, 12110, 3063, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-03-18 Address 630 COLUMBIA ST EXT, STE 2, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2021-04-27 2024-03-18 Address 630 COLUMBIA ST EXT, STE 2, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2019-04-12 2021-04-27 Address 630 COLUMBIA ST EXT., STE 2, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2017-08-15 2019-04-12 Address 630 COLUMBIA ST EXT, STE 2, LATHAM, NY, 12110, 3063, USA (Type of address: Service of Process)
2017-08-15 2024-03-18 Address 630 COLUMBIA ST EXT, STE 2, LATHAM, NY, 12110, 3063, USA (Type of address: Chief Executive Officer)
2015-04-07 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-07 2017-08-15 Address 100 FULLER ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318001364 2024-03-18 BIENNIAL STATEMENT 2024-03-18
210427060040 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190412060005 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170815006223 2017-08-15 BIENNIAL STATEMENT 2017-04-01
150820000990 2015-08-20 CERTIFICATE OF MERGER 2015-08-20
150407000344 2015-04-07 CERTIFICATE OF INCORPORATION 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7818987102 2020-04-14 0248 PPP 630 Columbia Street Ext, LATHAM, NY, 12110-3416
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 368612.5
Loan Approval Amount (current) 368612.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-3416
Project Congressional District NY-20
Number of Employees 45
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 372114.32
Forgiveness Paid Date 2021-03-31
2901578603 2021-03-16 0248 PPS 630 Columbia St Ext, Latham, NY, 12110-3063
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 370000
Loan Approval Amount (current) 370000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-3063
Project Congressional District NY-20
Number of Employees 25
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 372867.5
Forgiveness Paid Date 2021-12-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State