Search icon

KMK DELI, LLC

Company Details

Name: KMK DELI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Oct 2017 (7 years ago)
Date of dissolution: 03 Dec 2024
Entity Number: 5217269
ZIP code: 11953
County: Suffolk
Place of Formation: New York
Address: 350 ARTIST LAKE BOULEVARD, MIDDLE ISLAND, NY, United States, 11953

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KMK DELI 401 K PROFIT SHARING PLAN TRUST 2018 823134034 2019-05-07 KMK DELI 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 6319031475
Plan sponsor’s address 287 ROUTE 25A, ROCKY POINT, NY, 11778

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-07
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 350 ARTIST LAKE BOULEVARD, MIDDLE ISLAND, NY, United States, 11953

History

Start date End date Type Value
2017-10-13 2025-02-24 Address 350 ARTIST LAKE BOULEVARD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224002399 2024-12-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-03
180118000752 2018-01-18 CERTIFICATE OF PUBLICATION 2018-01-18
171013000229 2017-10-13 ARTICLES OF ORGANIZATION 2017-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3157407706 2020-05-01 0235 PPP 287 ROUTE 25A, ROCKY POINT, NY, 11778
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15360
Loan Approval Amount (current) 15360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKY POINT, SUFFOLK, NY, 11778-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15578.27
Forgiveness Paid Date 2021-10-06
4834528401 2021-02-07 0235 PPS 287 Route 25A, Rocky Point, NY, 11778-8803
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21836
Loan Approval Amount (current) 21836
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rocky Point, SUFFOLK, NY, 11778-8803
Project Congressional District NY-01
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21989.96
Forgiveness Paid Date 2021-10-27

Date of last update: 07 Mar 2025

Sources: New York Secretary of State