Search icon

KITCHEN WORLD DISTRIBUTING, INC.

Company Details

Name: KITCHEN WORLD DISTRIBUTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1996 (29 years ago)
Entity Number: 2003553
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 7370 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDEL SANDERSON Chief Executive Officer 7370 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7370 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161496617
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2011-10-05 2017-06-01 Address 7370 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1998-03-26 2011-10-05 Address 6348 ROBINSON RD, ROUTE 93, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1998-03-26 2017-06-01 Address 6348 ROBINSON RD, ROUTE 93, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1998-03-26 2011-09-13 Address 6348 ROBINSON RD, ROUTE 93, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1996-02-26 1998-03-26 Address 6348 ROBINSON ROAD, ROUTE 93, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170601002005 2017-06-01 BIENNIAL STATEMENT 2016-02-01
111005002436 2011-10-05 BIENNIAL STATEMENT 2010-02-01
110913000844 2011-09-13 CERTIFICATE OF CHANGE 2011-09-13
040129002605 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020201002614 2002-02-01 BIENNIAL STATEMENT 2002-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
298756.38
Total Face Value Of Loan:
298756.38
Date:
2020-04-27
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:
317902.00
Total Face Value Of Loan:
317902.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
317902
Current Approval Amount:
317902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
320523.6
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
298756.38
Current Approval Amount:
298756.38
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
300344.29

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 204-8750
Add Date:
2006-07-07
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
3
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State