Search icon

MODERN KITCHEN & BATH DESIGNS INC.

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
970127000511 1997-01-27 CERTIFICATE OF INCORPORATION 1997-01-27

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5522828305 2021-01-25 0202 PPS 140 58th St, Brooklyn, NY, 11220-2521
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380233
Loan Approval Amount (current) 380233
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-2521
Project Congressional District NY-10
Number of Employees 20
NAICS code 541420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 382920.67
Forgiveness Paid Date 2021-10-27
5270347201 2020-04-27 0202 PPP 140 58TH ST STE 8K, BROOKLYN, NY, 11220-2566
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 458300
Loan Approval Amount (current) 458300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-2566
Project Congressional District NY-10
Number of Employees 22
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 463000.24
Forgiveness Paid Date 2021-06-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State