Search icon

KAMMHOLZ LAW PLLC

Company Details

Name: KAMMHOLZ LAW PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 2016 (9 years ago)
Entity Number: 4945950
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 1501 PITTSFORD-VICTOR ROAD, SUITE 202, VICTOR, NY, United States, 14564

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KAMMHOLZ LAW PLLC 401(K) PROFIT SHARING PLAN 2019 812675572 2020-05-07 KAMMHOLZ LAW PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-07-01
Business code 541110
Sponsor’s telephone number 5856784500
Plan sponsor’s address 1501 PITTSFORD-VICTOR RD STE 202, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing BRADLEY KAMMHOLZ
Role Employer/plan sponsor
Date 2020-05-07
Name of individual signing BRADLEY KAMMHOLZ
KAMMHOLZ LAW PLLC 401(K) PROFIT SHARING PLAN 2018 812675572 2019-04-22 KAMMHOLZ LAW PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-07-01
Business code 541110
Sponsor’s telephone number 5856784500
Plan sponsor’s address 1501 PITTSFORD-VICTOR RD STE 202, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2019-04-18
Name of individual signing BRADLEY KAMMHOLZ
KAMMHOLZ LAW PLLC 401(K) PROFIT SHARING PLAN 2017 812675572 2018-06-11 KAMMHOLZ LAW PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-07-01
Business code 541110
Sponsor’s telephone number 5856784500
Plan sponsor’s address 1501 PITTSFORD-VICTOR RD STE 202, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing BRADLEY KAMMHOLZ
KAMMHOLZ LAW, PLLC 401(K) PROFIT SHARING PLAN 2016 812675572 2017-05-16 KAMMHOLZ LAW, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-07-01
Business code 541110
Sponsor’s telephone number 5856784500
Plan sponsor’s address 1501 PITTSFORD-VICTOR RD STE 202, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing BRADLEY KAMMHOLZ

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1501 PITTSFORD-VICTOR ROAD, SUITE 202, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2018-12-31 2024-07-16 Name KAMMHOLZ ROSSI PLLC
2016-05-12 2018-12-31 Name KAMMHOLZ LAW PLLC
2016-05-12 2024-07-16 Address 1501 PITTSFORD-VICTOR ROAD, SUITE 202, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716001952 2024-07-08 CERTIFICATE OF AMENDMENT 2024-07-08
200507060559 2020-05-07 BIENNIAL STATEMENT 2020-05-01
190122060592 2019-01-22 BIENNIAL STATEMENT 2018-05-01
181231000132 2018-12-31 CERTIFICATE OF AMENDMENT 2018-12-31
160705000571 2016-07-05 CERTIFICATE OF PUBLICATION 2016-07-05
160512000724 2016-05-12 ARTICLES OF ORGANIZATION 2016-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4659377007 2020-04-04 0219 PPP 1501 Pittsford Victor Road Suite 202, VICTOR, NY, 14564
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94300
Loan Approval Amount (current) 94300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address VICTOR, ONTARIO, NY, 14564-0001
Project Congressional District NY-24
Number of Employees 6
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95030.82
Forgiveness Paid Date 2021-01-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State