Search icon

CENTRAL KITCHENS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL KITCHENS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1965 (60 years ago)
Entity Number: 187570
ZIP code: 11791
County: Suffolk
Place of Formation: New York
Address: 271 NORTH HIGHWAY, SOUTHAMPTON, NY, United States, 11791
Principal Address: 271 NORTH HIGHWAY, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT GRIGO Chief Executive Officer 132 HILL RD., SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 271 NORTH HIGHWAY, SOUTHAMPTON, NY, United States, 11791

History

Start date End date Type Value
2025-06-11 2025-06-11 Address 871 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1997-10-27 2025-06-11 Address 132 HILL RD., SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1997-10-27 2025-06-11 Address 271 NORTH HIGHWAY, SOUTHAMPTON, NY, 11791, USA (Type of address: Service of Process)
1965-05-24 1997-10-27 Address NORTH HIGHWAY, SOUTHAMPTON, NY, USA (Type of address: Service of Process)
1965-05-24 2025-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250611001375 2025-06-11 BIENNIAL STATEMENT 2025-06-11
C264474-1 1998-09-11 ASSUMED NAME CORP DISCONTINUANCE 1998-09-11
971027002117 1997-10-27 BIENNIAL STATEMENT 1997-05-01
C247529-2 1997-05-15 ASSUMED NAME CORP INITIAL FILING 1997-05-15
499481 1965-05-24 CERTIFICATE OF INCORPORATION 1965-05-24

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
81607.00
Total Face Value Of Loan:
81607.00
Date:
2020-04-09
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:
73824.00
Total Face Value Of Loan:
73824.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-07-11
Type:
FollowUp
Address:
871 NORTH HIGHWAY, Southampton, NY, 11968
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-05-31
Type:
Complaint
Address:
871 NORTH HIGHWAY, Southampton, NY, 11968
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81607
Current Approval Amount:
81607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82351.52
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73824
Current Approval Amount:
73824
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74359.22

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 283-1138
Add Date:
2016-02-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State