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
1993-09-28 2006-04-06 Address 798 WESTWOOD AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

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
071009002751 2007-10-09 BIENNIAL STATEMENT 2007-09-01
060406002280 2006-04-06 BIENNIAL STATEMENT 2005-09-01
031015002568 2003-10-15 BIENNIAL STATEMENT 2003-09-01
930928000225 1993-09-28 CERTIFICATE OF INCORPORATION 1993-09-28

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1217167710 2020-05-01 0202 PPP 1412 CONEY ISLAND AVE, BROOKLYN, NY, 11230
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20797
Loan Approval Amount (current) 20797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 40
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20897.01
Forgiveness Paid Date 2021-04-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1702943 Fair Labor Standards Act 2017-05-15 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-15
Termination Date 2017-12-15
Date Issue Joined 2017-08-14
Section 1938
Status Terminated

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State