Search icon

WARREN KITCHEN TOOLS CORP.

Company Details

Name: WARREN KITCHEN TOOLS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2000 (25 years ago)
Entity Number: 2557376
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Principal Address: 6934 ROUTE 9, RHINEBECK, NY, United States, 12572
Address: 278 ACKERT HOOK ROAD, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD VON HUSEN DOS Process Agent 278 ACKERT HOOK ROAD, RHINEBECK, NY, United States, 12572

Chief Executive Officer

Name Role Address
RICHARD VON HUSEN Chief Executive Officer 278 ACKERT HOOK RD, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 278 ACKERT HOOK RD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-19 2024-10-28 Address 278 ACKERT HOOK RD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2002-09-09 2004-10-19 Address 6934 ROUTE 9, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2000-09-27 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-09-27 2024-10-28 Address 35 EAST MARKET STREET, RED HOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028002694 2024-10-28 BIENNIAL STATEMENT 2024-10-28
120914006378 2012-09-14 BIENNIAL STATEMENT 2012-09-01
100917002832 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080918002661 2008-09-18 BIENNIAL STATEMENT 2008-09-01
061003003104 2006-10-03 BIENNIAL STATEMENT 2006-09-01
041019002324 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020909002669 2002-09-09 BIENNIAL STATEMENT 2002-09-01
000927000536 2000-09-27 CERTIFICATE OF INCORPORATION 2000-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4266347204 2020-04-27 0202 PPP 6934 Rt 9, Rhinebeck, NY, 12572
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43200
Loan Approval Amount (current) 43200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rhinebeck, DUTCHESS, NY, 12572-0001
Project Congressional District NY-18
Number of Employees 6
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43575.19
Forgiveness Paid Date 2021-03-25
9711768504 2021-03-12 0202 PPS 6934 Route 9, Rhinebeck, NY, 12572-2132
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43200
Loan Approval Amount (current) 43200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rhinebeck, DUTCHESS, NY, 12572-2132
Project Congressional District NY-18
Number of Employees 5
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43401.21
Forgiveness Paid Date 2021-09-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State