Search icon

TOTAL KITCHEN OUTFITTERS, INC.

Company Details

Name: TOTAL KITCHEN OUTFITTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1988 (36 years ago)
Entity Number: 1276471
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 166 58TH STREET, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-439-1234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL GITTLE Chief Executive Officer 166 58TH STREET, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 166 58TH STREET, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1250997-DCA Active Business 2008-04-23 2025-02-28

History

Start date End date Type Value
2024-01-19 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-12-20 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
961227002264 1996-12-27 BIENNIAL STATEMENT 1996-12-01
940119003168 1994-01-19 BIENNIAL STATEMENT 1993-12-01
B720325-3 1988-12-20 CERTIFICATE OF INCORPORATION 1988-12-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610122 RENEWAL INVOICED 2023-03-03 100 Home Improvement Contractor License Renewal Fee
3610121 TRUSTFUNDHIC INVOICED 2023-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3307656 TRUSTFUNDHIC INVOICED 2021-03-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3307657 RENEWAL INVOICED 2021-03-10 100 Home Improvement Contractor License Renewal Fee
2975471 RENEWAL INVOICED 2019-02-05 100 Home Improvement Contractor License Renewal Fee
2975470 TRUSTFUNDHIC INVOICED 2019-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2492367 TRUSTFUNDHIC INVOICED 2016-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2492368 RENEWAL INVOICED 2016-11-18 100 Home Improvement Contractor License Renewal Fee
1893787 RENEWAL INVOICED 2014-11-25 100 Home Improvement Contractor License Renewal Fee
1893786 TRUSTFUNDHIC INVOICED 2014-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6654588410 2021-02-10 0202 PPS 6530 4th Ave, Brooklyn, NY, 11220-4947
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100894
Loan Approval Amount (current) 100894
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-4947
Project Congressional District NY-10
Number of Employees 13
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102043.92
Forgiveness Paid Date 2022-04-05
2616177301 2020-04-29 0202 PPP 6530 4TH AVE, BROOKLYN, NY, 11220
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260363
Loan Approval Amount (current) 260363
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 29
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 263530.16
Forgiveness Paid Date 2021-07-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1790810 Interstate 2023-04-26 25000 2013 1 2 Private(Property)
Legal Name TOTAL KITCHEN OUTFITTERS
DBA Name -
Physical Address 6530 4TH AVE, BROOKLYN, NY, 11220, US
Mailing Address PO BOX 930318, FAR ROCKAWAY, NY, 11693, US
Phone (718) 439-1234
Fax (718) 439-1221
E-mail PENNY@TOTALKITCHENOUTFITTERS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State