Search icon

DMK ENDEAVORS, INC.

Company Details

Name: DMK ENDEAVORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2017 (8 years ago)
Entity Number: 5083085
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1501 Monroe Avenue, Rochester, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARE-A-LOT CHILD CARE INVESTMENT AND RETIREMENT PLAN 2023 815308617 2024-09-17 DMK ENDEAVORS, INC. 221
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 624410
Sponsor’s telephone number 5858832500
Plan sponsor’s address 9 PIPING ROCK RUN, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing DAVID KOLCZYNSKI
Valid signature Filed with authorized/valid electronic signature
CARE-A-LOT CHILD CARE INVESTMENT AND RETIREMENT PLAN 2021 815308617 2024-12-27 DMK ENDEAVORS, INC. 120
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 624410
Sponsor’s telephone number 5854781626
Plan sponsor’s address 9 PIPING ROCK RUN, FAIRPORT, NY, 14561

Signature of

Role Plan administrator
Date 2024-12-27
Name of individual signing DAVID KOLCZYNSKI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-12-27
Name of individual signing DAVID KOLCZYNSKI
Valid signature Filed with authorized/valid electronic signature
CARE-A-LOT CHILD CARE INVESTMENT AND RETIREMENT PLAN 2021 815308617 2024-12-30 DMK ENDEAVORS, INC. 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 624410
Sponsor’s telephone number 5854781626
Plan sponsor’s address 9 PIPING ROCK RUN, FAIRPORT, NY, 14561

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing DAVID KOLCZYNSKI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-12-30
Name of individual signing DAVID KOLCZYNSKI
Valid signature Filed with authorized/valid electronic signature
CARE-A-LOT CHILD CARE INVESTMENT AND RETIREMENT PLAN 2021 815308617 2022-11-07 DMK ENDEAVORS, INC. 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 624410
Sponsor’s telephone number 5854781626
Plan sponsor’s address 9 PIPING ROCK RUN, FAIRPORT, NY, 14561

Signature of

Role Plan administrator
Date 2022-11-07
Name of individual signing DAVID KOLCZYNSKI
CARE-A-LOT CHILD CARE INVESTMENT AND RETIREMENT PLAN 2021 815308617 2022-10-27 DMK ENDEAVORS, INC. 120
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 624410
Sponsor’s telephone number 5854781626
Plan sponsor’s address 9 PIPING ROCK RUN, FAIRPORT, NY, 14561

Signature of

Role Plan administrator
Date 2022-10-27
Name of individual signing DAVID KOLCZYNSKI

DOS Process Agent

Name Role Address
DAVID M. KOLCZYNSKI DOS Process Agent 1501 Monroe Avenue, Rochester, NY, United States, 14618

Chief Executive Officer

Name Role Address
DAVID M. KOLCZYNSKI Chief Executive Officer 1501 MONROE AVENUE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2024-02-22 2024-02-22 Address 1501 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-02-22 Address 9 PIPING ROCK RUN, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2021-04-28 2024-02-22 Address 9 PIPING ROCK RUN, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2019-08-07 2024-02-22 Address 9 PIPING ROCK RUN, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2017-02-09 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-09 2021-04-28 Address 9 PIPING ROCK RUN, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222001478 2024-02-22 BIENNIAL STATEMENT 2024-02-22
210428060260 2021-04-28 BIENNIAL STATEMENT 2021-02-01
190807060489 2019-08-07 BIENNIAL STATEMENT 2019-02-01
170209010290 2017-02-09 CERTIFICATE OF INCORPORATION 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7499248406 2021-02-12 0219 PPS 316 Jefferson Ave, Fairport, NY, 14450-2314
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 772967
Loan Approval Amount (current) 772967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-2314
Project Congressional District NY-25
Number of Employees 150
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 779215.15
Forgiveness Paid Date 2021-12-14
6554507001 2020-04-07 0219 PPP 9 Piping Rock Run, FAIRPORT, NY, 14450-9596
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 614060
Loan Approval Amount (current) 614000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-9596
Project Congressional District NY-25
Number of Employees 24
NAICS code 551112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 621095.11
Forgiveness Paid Date 2021-06-11

Date of last update: 07 Mar 2025

Sources: New York Secretary of State