Search icon

KETTLES AND COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KETTLES AND COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2000 (25 years ago)
Entity Number: 2586414
ZIP code: 10701
County: New York
Place of Formation: Delaware
Address: 540 NEPPERHAN AVENUE, #A38, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
KETTLES AND COMPANY, LLC DOS Process Agent 540 NEPPERHAN AVENUE, #A38, YONKERS, NY, United States, 10701

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2011-01-05 2012-12-20 Address 540 NEPPERHAN AVENUE, #38A, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2008-11-26 2011-01-05 Address 363 EAST 76TH, #18A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2000-12-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-12-21 2008-11-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-32496 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150306006314 2015-03-06 BIENNIAL STATEMENT 2014-12-01
121220006136 2012-12-20 BIENNIAL STATEMENT 2012-12-01
110105002392 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081126002222 2008-11-26 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
9400.00
Total Face Value Of Loan:
9400.00
Date:
2020-05-03
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:
9400.00
Total Face Value Of Loan:
9400.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,400
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,458.23
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $9,400
Jobs Reported:
1
Initial Approval Amount:
$9,400
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,466.06
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $9,399

Court Cases

Court Case Summary

Filing Date:
2020-01-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Medical Malpractice

Parties

Party Name:
KETTLES AND COMPANY, LLC
Party Role:
Plaintiff
Party Name:
UNITED STATES OF AMERIC,
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-08-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
KETTLES AND COMPANY, LLC
Party Role:
Plaintiff
Party Name:
PICCONE,
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-07-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
KETTLES AND COMPANY, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State