Search icon

KITCHEN, HEARTH & HOME, INC.

Company Details

Name: KITCHEN, HEARTH & HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1994 (31 years ago)
Entity Number: 1826277
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 1227 FRONT ST, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN E EIKLOR DOS Process Agent 1227 FRONT ST, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
JOHN E. EIKLOR Chief Executive Officer 61 SPRING HOLLOW DR., CONKLIN, NY, United States, 13748

History

Start date End date Type Value
2002-05-21 2004-07-07 Address 1227 FRONT ST., BINGHAMTON, NY, 13905, 1117, USA (Type of address: Principal Executive Office)
1996-06-20 2002-05-21 Address 1227 FRONT STREET, BINGHAMTON, NY, 13905, 1117, USA (Type of address: Chief Executive Officer)
1996-06-20 2002-05-21 Address 1227 FRONT STREET, BINGHAMTON, NY, 13905, 1117, USA (Type of address: Principal Executive Office)
1996-06-20 2004-07-07 Address 1227 FRONT STREET, BINGHAMTON, NY, 13905, 1117, USA (Type of address: Service of Process)
1994-06-06 2022-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-06-06 1996-06-20 Address 1227 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150929000437 2015-09-29 CERTIFICATE OF AMENDMENT 2015-09-29
140603006907 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120606006189 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100702002716 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080613002287 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060524002777 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040707002525 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020521002724 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000601002340 2000-06-01 BIENNIAL STATEMENT 2000-06-01
980528002426 1998-05-28 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4341867110 2020-04-13 0248 PPP 1227 Front St, BINGHAMTON, NY, 13905-1134
Loan Status Date 2020-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32800
Loan Approval Amount (current) 32800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13905-1134
Project Congressional District NY-19
Number of Employees 5
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32964.91
Forgiveness Paid Date 2020-10-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State