Search icon

KITCHEN SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KITCHEN SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1958 (67 years ago)
Entity Number: 114967
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 1333A North Ave # 345, New Rochelle, NY, United States, 10804
Principal Address: 327 Central Park West, New York, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KITCHEN SOLUTIONS, INC. DOS Process Agent 1333A North Ave # 345, New Rochelle, NY, United States, 10804

Chief Executive Officer

Name Role Address
MR. GLENN MULLER Chief Executive Officer 1333A NORTH AVE # 345, NEW ROCHELLE, NY, United States, 10804

Form 5500 Series

Employer Identification Number (EIN):
132534201
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 1333A NORTH AVE # 345, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-02 Address 1333A NORTH AVE # 345, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2020-07-29 2024-12-02 Address 1333A NORTH AVE #345, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2018-12-04 2020-07-29 Address 35 WARD DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2007-01-04 2018-12-04 Address 1086 E GUN HILL ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202001013 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221223000512 2022-12-23 BIENNIAL STATEMENT 2022-12-01
201202060776 2020-12-02 BIENNIAL STATEMENT 2020-12-01
200729000422 2020-07-29 CERTIFICATE OF CHANGE 2020-07-29
181204007019 2018-12-04 BIENNIAL STATEMENT 2018-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30347.00
Total Face Value Of Loan:
30347.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30387.00
Total Face Value Of Loan:
30387.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30387
Current Approval Amount:
30387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30044.93
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30347
Current Approval Amount:
30347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30499.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State