Search icon

KITCHEN TABLE, INC.

Company Details

Name: KITCHEN TABLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1998 (27 years ago)
Entity Number: 2240170
ZIP code: 11788
County: New York
Place of Formation: New York
Address: 24 BUTTERFLY DRIVE, HAUPPAUGE, NY, United States, 11788
Principal Address: 156 E 2ND ST, 5, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-420-6562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK PRISINZANO DOS Process Agent 24 BUTTERFLY DRIVE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
FRANK PRISINZANO Chief Executive Officer 24 BUTTERFLY DR, HAUPPAUGE, NY, United States, 11788

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-128171 No data Alcohol sale 2024-03-07 2024-03-07 2026-03-31 88B 2ND AVE, NEW YORK, New York, 10003 Restaurant
1025932-DCA Inactive Business 2007-03-01 No data 2020-02-23 No data No data

History

Start date End date Type Value
2006-04-07 2010-04-09 Address 19 1ST AVE, STE 1, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2000-05-09 2006-04-07 Address 88 SECOND AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2000-05-09 2006-04-07 Address 88 SECOND AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1998-03-18 2000-05-09 Address 558 BROOM STREET, APT 11, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100409002921 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080318003293 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060407002690 2006-04-07 BIENNIAL STATEMENT 2006-03-01
040315002928 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020315002093 2002-03-15 BIENNIAL STATEMENT 2002-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174512 SWC-CIN-INT CREDITED 2020-04-10 496.0799865722656 Sidewalk Cafe Interest for Consent Fee
3164675 SWC-CON-ONL CREDITED 2020-03-03 7605.02001953125 Sidewalk Cafe Consent Fee
3148361 RENEWAL INVOICED 2020-01-24 510 Two-Year License Fee
3148362 SWC-CON INVOICED 2020-01-24 445 Petition For Revocable Consent Fee
3146732 SWC-CONADJ INVOICED 2020-01-21 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3015636 SWC-CIN-INT INVOICED 2019-04-10 484.8900146484375 Sidewalk Cafe Interest for Consent Fee
2998021 SWC-CON-ONL INVOICED 2019-03-06 7434.02978515625 Sidewalk Cafe Consent Fee
2773550 SWC-CIN-INT INVOICED 2018-04-10 475.8900146484375 Sidewalk Cafe Interest for Consent Fee
2752363 SWC-CON-ONL INVOICED 2018-03-01 7295.419921875 Sidewalk Cafe Consent Fee
2740182 RENEWAL INVOICED 2018-02-06 510 Two-Year License Fee

USAspending Awards / Financial Assistance

Date:
2021-04-29
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:
276780.00
Total Face Value Of Loan:
276780.00
Date:
2020-06-16
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:
1850000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
276780
Current Approval Amount:
276780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
280697.97

Court Cases

Court Case Summary

Filing Date:
2022-04-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
COYOTL,
Party Role:
Plaintiff
Party Name:
KITCHEN TABLE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-06-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KITCHEN TABLE, INC.
Party Role:
Defendant
Party Name:
JOO,
Party Role:
Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State