Search icon

KITCHENS ETC., INC.

Headquarter

Company Details

Name: KITCHENS ETC., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1999 (26 years ago)
Entity Number: 2421286
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 149-42 CROSS ISLAND PKWY, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-352-8818

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KITCHENS ETC., INC., CONNECTICUT 0861945 CONNECTICUT

Chief Executive Officer

Name Role Address
JOEL MITTMAN Chief Executive Officer 149-42 CROSS ISLAND PKWY, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149-42 CROSS ISLAND PKWY, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1068499-DCA Active Business 2000-12-08 2025-02-28

History

Start date End date Type Value
2001-12-13 2009-09-18 Address 149-42 CROSS ISLAND PKWY, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1999-09-22 2001-12-13 Address 20-08 UTOPIA PARKWAY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170905007804 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150908006209 2015-09-08 BIENNIAL STATEMENT 2015-09-01
140522006249 2014-05-22 BIENNIAL STATEMENT 2013-09-01
110926002262 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090918002529 2009-09-18 BIENNIAL STATEMENT 2009-09-01
070910002402 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051212002337 2005-12-12 BIENNIAL STATEMENT 2005-09-01
030916002629 2003-09-16 BIENNIAL STATEMENT 2003-09-01
011213002137 2001-12-13 BIENNIAL STATEMENT 2001-09-01
990922000419 1999-09-22 CERTIFICATE OF INCORPORATION 1999-09-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3569705 TRUSTFUNDHIC INVOICED 2022-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3569746 RENEWAL INVOICED 2022-12-19 100 Home Improvement Contractor License Renewal Fee
3252785 RENEWAL INVOICED 2020-11-02 100 Home Improvement Contractor License Renewal Fee
3252784 TRUSTFUNDHIC INVOICED 2020-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897027 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2897026 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2476012 RENEWAL INVOICED 2016-10-25 100 Home Improvement Contractor License Renewal Fee
2476011 TRUSTFUNDHIC INVOICED 2016-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1879157 TRUSTFUNDHIC INVOICED 2014-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1879158 RENEWAL INVOICED 2014-11-11 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5080898306 2021-01-25 0202 PPS 14942 Cross Island Pkwy, Whitestone, NY, 11357-2532
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154492
Loan Approval Amount (current) 154492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-2532
Project Congressional District NY-03
Number of Employees 11
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 156002.59
Forgiveness Paid Date 2022-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State