Search icon

KITCHEN EXPRESSIONS, INC.

Company Details

Name: KITCHEN EXPRESSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1993 (32 years ago)
Entity Number: 1760001
ZIP code: 11230
County: Richmond
Place of Formation: New York
Principal Address: 1412 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230
Address: 1412 Coney Island Ave, Brooklyn, NY, United States, 11230

Contact Details

Phone +1 718-338-0099

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KITCHEN EXPRESSIONS, INC. DOS Process Agent 1412 Coney Island Ave, Brooklyn, NY, United States, 11230

Chief Executive Officer

Name Role Address
JOEL JACOBS Chief Executive Officer 1412 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
1019160-DCA Active Business 1999-09-14 2025-02-28

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 1412 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 1412 CONEY ISLAND AVE, BROOKLYN, NY, 11230, 4120, USA (Type of address: Chief Executive Officer)
2006-04-06 2023-09-01 Address 1412 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2003-10-15 2023-09-01 Address 1412 CONEY ISLAND AVE, BROOKLYN, NY, 11230, 4120, USA (Type of address: Chief Executive Officer)
1993-09-28 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230901006287 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220125000016 2022-01-25 BIENNIAL STATEMENT 2022-01-25
131016002192 2013-10-16 BIENNIAL STATEMENT 2013-09-01
111129002002 2011-11-29 BIENNIAL STATEMENT 2011-09-01
090929002619 2009-09-29 BIENNIAL STATEMENT 2009-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538259 RENEWAL INVOICED 2022-10-18 100 Home Improvement Contractor License Renewal Fee
3538258 TRUSTFUNDHIC INVOICED 2022-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280957 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280958 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
2912362 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2912361 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2500900 TRUSTFUNDHIC INVOICED 2016-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2500901 RENEWAL INVOICED 2016-11-30 100 Home Improvement Contractor License Renewal Fee
2056217 LICENSEDOC10 INVOICED 2015-04-23 10 License Document Replacement
1887163 RENEWAL INVOICED 2014-11-19 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

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:
20797.00
Total Face Value Of Loan:
20797.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
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:
20797
Current Approval Amount:
20797
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20897.01

Court Cases

Court Case Summary

Filing Date:
2017-05-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PAWLOWSKI
Party Role:
Plaintiff
Party Name:
KITCHEN EXPRESSIONS, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State