Search icon

KITCHEN DEPOT OF HUNTINGTON, INC.

Company Details

Name: KITCHEN DEPOT OF HUNTINGTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1994 (31 years ago)
Entity Number: 1825032
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 115 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788
Address: 115 Commerce Drive, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JAMES J. CLIFFORD Agent 115 COMMERCE DRIVE, HAUPPAUGE, NY, 11788

DOS Process Agent

Name Role Address
KITCHEN DEPOT OF HUNTINGTON, INC. DOS Process Agent 115 Commerce Drive, Hauppauge, NY, United States, 11788

Chief Executive Officer

Name Role Address
SCOTT CLIFFORD Chief Executive Officer 115 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
113292310
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 115 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2020-05-18 2024-05-01 Address 115 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, 3901, USA (Type of address: Service of Process)
2016-05-10 2024-05-01 Address 115 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2011-08-12 2016-05-10 Address 115 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2008-09-05 2024-05-01 Address 115 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240501037838 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220704000334 2022-07-04 BIENNIAL STATEMENT 2022-05-01
200518060187 2020-05-18 BIENNIAL STATEMENT 2020-05-01
180502006155 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160510006608 2016-05-10 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
397740.00
Total Face Value Of Loan:
397740.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
397740
Current Approval Amount:
397740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
402011.62

Motor Carrier Census

DBA Name:
KITCHEN DEPOT
Carrier Operation:
Interstate
Fax:
(631) 951-0971
Add Date:
2004-11-08
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State