Search icon

KITCHEN TOOL ENTERTAINMENT LTD.

Company Details

Name: KITCHEN TOOL ENTERTAINMENT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2002 (23 years ago)
Entity Number: 2735734
ZIP code: 10106
County: New York
Place of Formation: New York
Address: 888 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KITCHEN TOOL ENTERTAINMENT LTD. DOS Process Agent 888 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10106

Chief Executive Officer

Name Role Address
CHRISTOPHER SIEBER Chief Executive Officer 888 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10106

History

Start date End date Type Value
2016-02-29 2020-05-05 Address C/O ML MGMT, 250 WEST 57TH STREET, 26TH FL, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2016-02-29 2020-05-05 Address C/O ML MGMT, 250 WEST 57TH STREET, 26TH FL, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2016-02-29 2020-05-05 Address C/O ML MGMT, 250 WEST 57TH STREET, 26TH FL, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
2010-03-18 2016-02-29 Address C/O ML MGMT, 250 W 55TH ST 26TH FLR, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2010-03-18 2016-02-29 Address C/O ML MGMT, 250 W 55TH ST 26TH FLR, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200505061710 2020-05-05 BIENNIAL STATEMENT 2020-02-01
180208006123 2018-02-08 BIENNIAL STATEMENT 2018-02-01
160229006044 2016-02-29 BIENNIAL STATEMENT 2016-02-01
140606006511 2014-06-06 BIENNIAL STATEMENT 2014-02-01
120323002425 2012-03-23 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
10490.00
Total Face Value Of Loan:
10490.00
Date:
2020-04-09
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:
10490.00
Total Face Value Of Loan:
10490.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10490
Current Approval Amount:
10490
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10623.64
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10490
Current Approval Amount:
10490
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10621.05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State