Search icon

KARENKIM, INC.

Company Details

Name: KARENKIM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1980 (45 years ago)
Entity Number: 612825
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 4020 CT ROUTE 4, OSWEGO, NY, United States, 13126
Principal Address: 276 W FIRST ST., OSWEGO, NY, United States, 13126

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAREN CONNORS DOS Process Agent 4020 CT ROUTE 4, OSWEGO, NY, United States, 13126

Chief Executive Officer

Name Role Address
KAREN CONNORS Chief Executive Officer 4020 CT ROUTE 4, OSWEGO, NY, United States, 13126

Licenses

Number Type Date Last renew date End date Address Description
0081-23-220195 Alcohol sale 2023-05-30 2023-05-30 2026-06-30 276 WEST FIRST ST, OSWEGO, New York, 13126 Grocery Store

History

Start date End date Type Value
2000-03-23 2004-04-20 Address 1 DOMINIK ST, OSWEGO, NY, 13126, 3029, USA (Type of address: Service of Process)
2000-03-23 2004-04-20 Address 1 DOMINIK ST, OSWEGO, NY, 13126, 3029, USA (Type of address: Chief Executive Officer)
1998-03-19 2000-03-23 Address 1217 STATE ROUTE 49, CONSTANTIA, NY, 13044, USA (Type of address: Service of Process)
1998-03-19 2000-03-23 Address 276 W FIRST ST., OSWEGO, NY, 13126, 3029, USA (Type of address: Chief Executive Officer)
1993-04-27 1998-03-19 Address WEST 1ST & UTICA STREET, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1993-04-27 1998-03-19 Address 203 WEST 1ST STREET NORTH, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
1993-04-27 1998-03-19 Address 203 WEST 1ST STREET NORTH, FULTON, NY, 13069, USA (Type of address: Service of Process)
1980-03-05 1993-04-27 Address 203 WEST FIRST ST NO, FULTON, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120412002272 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100326003412 2010-03-26 BIENNIAL STATEMENT 2010-03-01
060320003263 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040420002347 2004-04-20 BIENNIAL STATEMENT 2004-03-01
021120000222 2002-11-20 CERTIFICATE OF AMENDMENT 2002-11-20
020409002216 2002-04-09 BIENNIAL STATEMENT 2002-03-01
000323002585 2000-03-23 BIENNIAL STATEMENT 2000-03-01
980319002408 1998-03-19 BIENNIAL STATEMENT 1998-03-01
940331002486 1994-03-31 BIENNIAL STATEMENT 1994-03-01
930427002493 1993-04-27 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8837667209 2020-04-28 0248 PPP 276 WEST FIRST STREET, OSWEGO, NY, 13126
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168315
Loan Approval Amount (current) 168315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OSWEGO, OSWEGO, NY, 13126-0001
Project Congressional District NY-24
Number of Employees 45
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169998.15
Forgiveness Paid Date 2021-05-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State