Search icon

KALNITZ KITCHENS, INC.

Company Details

Name: KALNITZ KITCHENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1994 (31 years ago)
Entity Number: 1816239
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 2620 WALDEN AVE., CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMIE KALNITZ DOS Process Agent 2620 WALDEN AVE., CHEEKTOWAGA, NY, United States, 14225

Chief Executive Officer

Name Role Address
JAMIE KALNITZ Chief Executive Officer 2620 WALDEN AVE., CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
2010-06-04 2014-04-24 Address 385 NAGEL DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
2010-06-04 2016-04-06 Address 385 NAGEL DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2010-06-04 2014-04-24 Address 385 NAGEL DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1996-04-17 2010-06-04 Address 385 NAGEL DR, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
1996-04-17 2010-06-04 Address 385 NAGEL DR, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1996-04-17 2010-06-04 Address 385 NAGEL DR, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
1994-04-28 1996-04-17 Address 385 NAGEL DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160406006382 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140424006314 2014-04-24 BIENNIAL STATEMENT 2014-04-01
120524002305 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100604003011 2010-06-04 BIENNIAL STATEMENT 2010-04-01
080403002132 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060410002217 2006-04-10 BIENNIAL STATEMENT 2006-04-01
040405002058 2004-04-05 BIENNIAL STATEMENT 2004-04-01
000410002041 2000-04-10 BIENNIAL STATEMENT 2000-04-01
980408002711 1998-04-08 BIENNIAL STATEMENT 1998-04-01
960417002426 1996-04-17 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8842098303 2021-01-30 0296 PPS 2620 Walden Ave, Cheektowaga, NY, 14225-4736
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88977
Loan Approval Amount (current) 88977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-4736
Project Congressional District NY-26
Number of Employees 7
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89574.24
Forgiveness Paid Date 2021-10-06
1067617206 2020-04-15 0296 PPP 2620 Walden Avenue, Cheektowaga, NY, 14225
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88977
Loan Approval Amount (current) 88977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-0001
Project Congressional District NY-26
Number of Employees 8
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89596.18
Forgiveness Paid Date 2020-12-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1661377 Intrastate Non-Hazmat 2024-07-25 7500 2023 2 3 Private(Property)
Legal Name KALNITZ KITCHENS INC
DBA Name -
Physical Address 2620 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225-4736, US
Mailing Address 2620 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225-4736, US
Phone (716) 684-1700
Fax (716) 684-4733
E-mail EBILLING@K-KITCHEN.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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200596 Other Contract Actions 2012-06-22 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-06-22
Termination Date 2013-01-28
Date Issue Joined 2012-08-22
Section 1170
Sub Section 2
Status Terminated

Parties

Name KALNITZ KITCHENS, INC.
Role Plaintiff
Name J.A. MIARA TRANSPORTATI,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State