Search icon

M.R.S. KITCHENS, INC.

Company Details

Name: M.R.S. KITCHENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1992 (33 years ago)
Entity Number: 1664657
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 158 S SAW MILL RIVER RD, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH J. SCOCOZZA Chief Executive Officer 584 C HERITAGE HILLS, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
M.R.S. KITCHENS, INC. DOS Process Agent 158 S SAW MILL RIVER RD, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 584 C HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-04-22 Address 35 MARTIN ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2012-09-20 2024-04-22 Address 158 S SAW MILL RIVER RD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1993-10-26 1996-10-03 Address 228 EAST POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
1993-10-26 2024-04-22 Address 35 MARTIN ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240422002910 2024-04-22 BIENNIAL STATEMENT 2024-04-22
120920006138 2012-09-20 BIENNIAL STATEMENT 2012-09-01
110211002540 2011-02-11 BIENNIAL STATEMENT 2010-09-01
060928002828 2006-09-28 BIENNIAL STATEMENT 2006-09-01
041022002832 2004-10-22 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2019-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State