Search icon

COLD SPRING KITCHENS, INC.

Company Details

Name: COLD SPRING KITCHENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2001 (24 years ago)
Entity Number: 2604052
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Principal Address: 1 ALLENBY DRIVE, FORT SALONGA, NY, United States, 11768
Address: 1 ALLENBY DR, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JANETTE ROTTKAMP DOS Process Agent 1 ALLENBY DR, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
JANETTE M ROTTKAMP Chief Executive Officer 1 ALLENBY DRIVE, FORT SALONGA, NY, United States, 11768

Agent

Name Role Address
JANETTE M. ROTTKAMP Agent 27 GLEN WAY, COLD SPRING HARBOR, NY, 11724

History

Start date End date Type Value
2019-02-12 2021-02-01 Address 1 ALLENBY DRIVE, FORT SALONGA, NY, 11768, USA (Type of address: Service of Process)
2017-02-01 2019-02-12 Address 7 BROOKSIDE DRIVE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
2017-02-01 2019-02-12 Address 7 BROOKSIDE DRIVE, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
2017-02-01 2019-02-12 Address 7 BROOKSIDE DRIVE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2005-03-07 2017-02-01 Address 27 GLEN WAY, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Principal Executive Office)
2005-03-07 2017-02-01 Address 27 GLEN WAY, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
2003-02-06 2005-03-07 Address 27 GLEN WAY, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
2003-02-06 2005-03-07 Address 27 GLEN WAY, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Principal Executive Office)
2001-02-08 2017-02-01 Address 27 GLEN WAY, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060447 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190212060395 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170201006630 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150209006686 2015-02-09 BIENNIAL STATEMENT 2015-02-01
130204006912 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110224002658 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090127002427 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070212002066 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050307002461 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030206002521 2003-02-06 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2183417708 2020-05-01 0235 PPP 1 ALLENBY DR, FORT SALONGA, NY, 11768
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7475
Loan Approval Amount (current) 7475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT SALONGA, SUFFOLK, NY, 11768-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7558.63
Forgiveness Paid Date 2021-06-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State