Search icon

G.W. KITCHEN INC.

Company Details

Name: G.W. KITCHEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1997 (28 years ago)
Entity Number: 2154235
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 175 MERRICK RD., AMITYVILLE, NY, United States, 11701
Principal Address: 175 MERRICK RD, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 MERRICK RD., AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
QING LIN Chief Executive Officer 175 MERRICK RD, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2003-08-06 2009-07-02 Address 175 MERRICK RD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2003-08-06 2009-07-02 Address 175 MERRICK RD, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1997-06-18 2009-07-02 Address 175 MERRICK RD., AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130702002349 2013-07-02 BIENNIAL STATEMENT 2013-06-01
110706002416 2011-07-06 BIENNIAL STATEMENT 2011-06-01
090702002903 2009-07-02 BIENNIAL STATEMENT 2009-06-01
070723002535 2007-07-23 BIENNIAL STATEMENT 2007-06-01
050831002018 2005-08-31 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

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:
7915.00
Total Face Value Of Loan:
7915.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7915
Current Approval Amount:
7915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7969.12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State