Search icon

SOUTHTOWNS KITCHEN DISTRIBUTORS INC.

Company Details

Name: SOUTHTOWNS KITCHEN DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1995 (29 years ago)
Entity Number: 1969197
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 27 HILLVIEW PL, HAMBURG, NY, United States, 14075
Principal Address: 4951 S PARK AVE, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK R HELMAN Chief Executive Officer PO BOX 928, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
C/O PHILLIPS LYTLE HITCHCOCK BLAINE & HUBER DOS Process Agent 27 HILLVIEW PL, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2003-09-25 2019-10-04 Address 3400 MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2001-10-04 2003-09-25 Address PO BOX 928, HAMBURG, NY, 14075, 0928, USA (Type of address: Chief Executive Officer)
2001-10-04 2003-09-25 Address 4951 SOUTH PARK AVE, HAMBURG, NY, 14075, 0928, USA (Type of address: Principal Executive Office)
1997-10-23 2001-10-04 Address 27 HILLVIEW PL, HAMBURG, NY, 14075, 4400, USA (Type of address: Chief Executive Officer)
1997-10-23 2001-10-04 Address 5783 CAMP RD, HAMBURG, NY, 14075, 4400, USA (Type of address: Principal Executive Office)
1995-10-30 2003-09-25 Address 3400 MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191004060499 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171004006543 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151005006662 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131021006120 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111017002810 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091009002428 2009-10-09 BIENNIAL STATEMENT 2009-10-01
071004002238 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051125002011 2005-11-25 BIENNIAL STATEMENT 2005-10-01
030925002414 2003-09-25 BIENNIAL STATEMENT 2003-10-01
011004002674 2001-10-04 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9495337110 2020-04-15 0296 PPP 4951 South Park Avenue, Hamburg, NY, 14075
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18400
Loan Approval Amount (current) 18400
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 Hamburg, ERIE, NY, 14075-0001
Project Congressional District NY-23
Number of Employees 2
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18605.17
Forgiveness Paid Date 2021-06-04
2643438407 2021-02-03 0296 PPS 4951 S Park Ave, Hamburg, NY, 14075-1407
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18455
Loan Approval Amount (current) 18455
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 Hamburg, ERIE, NY, 14075-1407
Project Congressional District NY-23
Number of Employees 2
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18551.57
Forgiveness Paid Date 2021-08-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2032853 Intrastate Non-Hazmat 2023-03-15 2000 2022 1 1 Private(Property)
Legal Name SOUTHTOWNS KITCHEN DISTRIBUTORS INC
DBA Name SOUTHTOWNS KITCHENS
Physical Address 4951 SOUTH PARK AVE, HAMBURG, NY, 14075, US
Mailing Address PO BOX 928, HAMBURG, NY, 14075, US
Phone (716) 646-0648
Fax (716) 646-0633
E-mail PHELAN@LIVE.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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State