Search icon

NEW YORK KITCHEN & BATH INC.

Company Details

Name: NEW YORK KITCHEN & BATH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1997 (28 years ago)
Entity Number: 2112287
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 4955 BROADWAY, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
77R93 Active Non-Manufacturer 2014-11-22 2024-03-11 No data No data

Contact Information

POC ANTHONY PALMA
Phone +1 716-686-0010
Address 4955 BROADWAY, DEPEW, ERIE, NY, 14043 3950, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
FRANK LAFRATTA Chief Executive Officer 4955 BROADWAY, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4955 BROADWAY, DEPEW, NY, United States, 14043

History

Start date End date Type Value
2024-10-21 2024-10-21 Address 4955 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-10-21 Address 4955 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2024-05-29 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2024-05-29 Address 4955 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-10-21 Address 4955 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2023-07-21 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-23 2024-05-29 Address 4955 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2005-03-09 2024-05-29 Address 4955 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2003-02-13 2009-01-23 Address 8 IDLEBROOK COURT, LANNCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
2001-02-13 2009-01-23 Address 1330 FRENCH RD, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241021001632 2024-06-27 CERTIFICATE OF AMENDMENT 2024-06-27
240529003242 2024-05-29 BIENNIAL STATEMENT 2024-05-29
110216002748 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090123002675 2009-01-23 BIENNIAL STATEMENT 2009-02-01
050309002542 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030213002357 2003-02-13 BIENNIAL STATEMENT 2003-02-01
010213002474 2001-02-13 BIENNIAL STATEMENT 2001-02-01
990216002378 1999-02-16 BIENNIAL STATEMENT 1999-02-01
970212000009 1997-02-12 CERTIFICATE OF INCORPORATION 1997-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346391956 0213600 2022-12-14 4955 BROADWAY, DEPEW, NY, 14043
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-12-14
Emphasis N: AMPUTATE, N: DUSTEXPL, P: AMPUTATE
Case Closed 2023-01-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2023-01-03
Abatement Due Date 2023-01-26
Current Penalty 621.75
Initial Penalty 829.0
Final Order 2023-01-17
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(b)(3): The employer did not record the case on their OSHA form within seven calendar days of receiving information that a recordable injury or illness has occurred: a) On 11/08/2022, an employee suffered a work-related broken toe injury resulting in multiple days away from work. The employer did not record the injury on the OSHA 300 log for calendar year 2022 within 7 days of receiving information that the injury was recordable. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2776078301 2021-01-21 0296 PPS 4955 Broadway, Depew, NY, 14043-3950
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) 199492
Loan Approval Amount (current) 199492
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Depew, ERIE, NY, 14043-3950
Project Congressional District NY-23
Number of Employees 27
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 200530.45
Forgiveness Paid Date 2021-08-04
7901127103 2020-04-14 0296 PPP 4955 Broadway, Depew, NY, 14043
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265805
Loan Approval Amount (current) 265805
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Depew, ERIE, NY, 14043-0001
Project Congressional District NY-26
Number of Employees 29
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 267290.6
Forgiveness Paid Date 2020-11-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1531814 Intrastate Non-Hazmat 2025-02-26 20000 2024 2 3 Private(Property)
Legal Name NEW YORK KITCHEN & BATH
DBA Name -
Physical Address 4955 BROADWAY, DEPEW, NY, 14043, US
Mailing Address 4955 BROADWAY, DEPEW, NY, 14043, US
Phone (716) 686-0010
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 7
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 3.5
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 2
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 1

Inspections

Unique report number of the inspection D507500153
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-03-13
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 36174MN
License state of the main unit NY
Vehicle Identification Number of the main unit 54DC4W1C8KS807849
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-03-13
Code of the violation 39617CPI
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Operating a CMV without documentation of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-13
Code of the violation 39216D
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 2
The description of a violation Driver - Failed to use seat belt while operating a CMV
The description of the violation group Seat Belt
The unit a violation is cited against Driver

Date of last update: 01 Apr 2025

Sources: New York Secretary of State