Search icon

MODERN KITCHEN & BATH DESIGNS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MODERN KITCHEN & BATH DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1997 (28 years ago)
Entity Number: 2106473
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: 1140 AVE OF AMERICAS, 16TH FL, NEW YORK, NY, United States, 10036
Principal Address: 250 44TH ST, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-439-6666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE LANGSAM Chief Executive Officer 1739 59TH ST, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
BERNATH & ROSENBERG DOS Process Agent 1140 AVE OF AMERICAS, 16TH FL, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
0834988-DCA Inactive Business 1994-11-10 1996-12-31

History

Start date End date Type Value
1997-01-27 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-27 2003-06-12 Address 4912 15TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110202002239 2011-02-02 BIENNIAL STATEMENT 2011-01-01
090217002362 2009-02-17 BIENNIAL STATEMENT 2009-01-01
070213002226 2007-02-13 BIENNIAL STATEMENT 2007-01-01
050621002737 2005-06-21 BIENNIAL STATEMENT 2005-01-01
030612002101 2003-06-12 BIENNIAL STATEMENT 2003-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1002854 CNV_TFEE INVOICED 2010-03-19 5.5 WT and WH - Transaction Fee
1002853 LICENSE INVOICED 2010-03-19 275 Home Improvement Contractor License Fee
275861 CNV_SI INVOICED 2005-07-14 10 SI - Certificate of Inspection fee (scales)
275862 CNV_SI INVOICED 2005-07-14 10 SI - Certificate of Inspection fee (scales)
14985 PL VIO INVOICED 2002-09-19 300 PL - Padlock Violation
1282136 RENEWAL INVOICED 1994-11-10 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
380233.00
Total Face Value Of Loan:
380233.00
Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
458300.00
Total Face Value Of Loan:
458300.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
458300
Current Approval Amount:
458300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
463000.24
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
380233
Current Approval Amount:
380233
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
382920.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State