Search icon

BIL MAC KITCHENS, INC.

Company Details

Name: BIL MAC KITCHENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1986 (39 years ago)
Entity Number: 1088532
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: C/O CHUCK MCCARTHY, 354 RTE. 82, HOPEWELL JCT, NY, United States, 12533

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHUCK MCCARTHY Chief Executive Officer 354 RTE 82, HOPEWELL JCT, NY, United States, 12533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CHUCK MCCARTHY, 354 RTE. 82, HOPEWELL JCT, NY, United States, 12533

History

Start date End date Type Value
1993-03-05 2010-06-30 Address 178 RT 82, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
1993-03-05 2010-06-30 Address C/O CHUCK MCCARTHY, 178 RTE. 82, HOPEWELL JCT, NY, 12533, USA (Type of address: Principal Executive Office)
1993-03-05 2010-06-30 Address C/O CHUCK MCCARTHY, 178 RTE. 82, HOPEWELL JCT, NY, 12533, USA (Type of address: Service of Process)
1986-06-06 1993-03-05 Address RTE 82 RD 8 BOX 150, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160606006187 2016-06-06 BIENNIAL STATEMENT 2016-06-01
120607006369 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100630002528 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080613002629 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060524003439 2006-05-24 BIENNIAL STATEMENT 2006-06-01
041102002686 2004-11-02 BIENNIAL STATEMENT 2004-06-01
000613002273 2000-06-13 BIENNIAL STATEMENT 2000-06-01
980702002726 1998-07-02 BIENNIAL STATEMENT 1998-06-01
960625002513 1996-06-25 BIENNIAL STATEMENT 1996-06-01
000045005658 1993-09-03 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6362977008 2020-04-06 0202 PPP 354 ROUTE 82, HOPEWELL JUNCTION, NY, 12533
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6400
Loan Approval Amount (current) 6400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6432.96
Forgiveness Paid Date 2020-10-22
5135838406 2021-02-07 0202 PPS 354 Route 82, Hopewell JCT, NY, 12533-3608
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7250
Loan Approval Amount (current) 7250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell JCT, DUTCHESS, NY, 12533-3608
Project Congressional District NY-18
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7285.95
Forgiveness Paid Date 2021-08-10

Date of last update: 27 Feb 2025

Sources: New York Secretary of State