Search icon

JKFM, INC.

Company Details

Name: JKFM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 2020 (4 years ago)
Date of dissolution: 05 Jan 2023
Entity Number: 5876531
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 7 HUNGERFORD ROAD, NO. 201, ITHACA, NY, United States, 14850

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
MKKFU9XHU5B8 2022-06-29 215 N CAYUGA ST, ITHACA, NY, 14850, 4329, USA 215 N CAYUGA ST, ITHACA, NY, 14850, 4329, USA

Business Information

URL www.cafedewitt.com
Division Name CAFE DEWITT
Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2021-04-05
Initial Registration Date 2021-03-31
Entity Start Date 2021-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSHUA R ECKENRODE
Role PRESIDENT
Address 215 N CAYUGA ST, ITHACA, NY, 14850, USA
Government Business
Title PRIMARY POC
Name JOSHUA R ECKENRODE
Role PRESIDENT
Address 215 N CAYUGA ST, ITHACA, NY, 14850, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
TIM HORNER, ESQ. DOS Process Agent 7 HUNGERFORD ROAD, NO. 201, ITHACA, NY, United States, 14850

Agent

Name Role Address
TIM HORNER, ESQ. Agent 7 HUNGERFORD ROAD, NO. 201, ITHACA, NY, 14850

History

Start date End date Type Value
2020-11-12 2023-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-12 2023-05-04 Address 7 HUNGERFORD ROAD, NO. 201, ITHACA, NY, 14850, USA (Type of address: Registered Agent)
2020-11-12 2023-05-04 Address 7 HUNGERFORD ROAD, NO. 201, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504005001 2023-01-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-05
201112010287 2020-11-12 CERTIFICATE OF INCORPORATION 2021-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8912168808 2021-04-23 0248 PPS 215 N Cayuga St, Ithaca, NY, 14850-4329
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85850
Loan Approval Amount (current) 85850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 109558
Servicing Lender Name Alternatives FCU
Servicing Lender Address 125 N Fulton St, ITHACA, NY, 14850-3301
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-4329
Project Congressional District NY-19
Number of Employees 5
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 109558
Originating Lender Name Alternatives FCU
Originating Lender Address ITHACA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86136.17
Forgiveness Paid Date 2021-08-25
4061698501 2021-02-25 0248 PPP 215 N Cayuga St, Ithaca, NY, 14850-4329
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61321
Loan Approval Amount (current) 61321
Undisbursed Amount 0
Franchise Name -
Lender Location ID 109558
Servicing Lender Name Alternatives FCU
Servicing Lender Address 125 N Fulton St, ITHACA, NY, 14850-3301
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-4329
Project Congressional District NY-19
Number of Employees 4
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 109558
Originating Lender Name Alternatives FCU
Originating Lender Address ITHACA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61504.96
Forgiveness Paid Date 2021-06-15

Date of last update: 22 Mar 2025

Sources: New York Secretary of State