Search icon

SIGNATURE KITCHENS OF NY, INC.

Company Details

Name: SIGNATURE KITCHENS OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2002 (22 years ago)
Entity Number: 2837024
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 148 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306
Principal Address: 1454 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-351-5576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
RICHARD CLIFT Chief Executive Officer 57 HASTINGS ST, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
1197661-DCA Active Business 2005-05-19 2025-02-28

History

Start date End date Type Value
2005-09-14 2014-11-10 Address 1468 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141110007151 2014-11-10 BIENNIAL STATEMENT 2014-11-01
101119003002 2010-11-19 BIENNIAL STATEMENT 2010-11-01
061207002920 2006-12-07 BIENNIAL STATEMENT 2006-11-01
050914002416 2005-09-14 BIENNIAL STATEMENT 2004-11-01
021120000882 2002-11-20 CERTIFICATE OF INCORPORATION 2002-11-20

Complaints

Start date End date Type Satisafaction Restitution Result
2021-11-19 2021-12-20 Quality of Work NA 0.00 Referred to Outside
2015-03-03 2015-04-09 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3593148 RENEWAL INVOICED 2023-02-03 100 Home Improvement Contractor License Renewal Fee
3573659 PROCESSING CREDITED 2022-12-29 25 License Processing Fee
3573658 DCA-SUS CREDITED 2022-12-29 75 Suspense Account
3543252 TRUSTFUNDHIC INVOICED 2022-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3543253 RENEWAL CREDITED 2022-10-26 100 Home Improvement Contractor License Renewal Fee
3274052 RENEWAL INVOICED 2020-12-23 100 Home Improvement Contractor License Renewal Fee
3274051 TRUSTFUNDHIC INVOICED 2020-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2913969 RENEWAL INVOICED 2018-10-22 100 Home Improvement Contractor License Renewal Fee
2913968 TRUSTFUNDHIC INVOICED 2018-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2552383 RENEWAL INVOICED 2017-02-14 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
22947.00
Total Face Value Of Loan:
22947.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
114500.00
Total Face Value Of Loan:
114500.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22947
Current Approval Amount:
22947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23055.13
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27125
Current Approval Amount:
27125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27353.15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State