Search icon

THE KITCHEN CLIQUE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE KITCHEN CLIQUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2002 (23 years ago)
Entity Number: 2838251
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 3009 AVENUE L, BROOKLYN, NY, United States, 11210
Principal Address: 3009 AVE L, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAIGIE SPRECHER DOS Process Agent 3009 AVENUE L, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
FAGIE SPRECHER Chief Executive Officer 3009 AVE L, BROOKLYN, NY, United States, 11210

Unique Entity ID

Unique Entity ID:
XBQNKV8FZML3
CAGE Code:
34PD0
UEI Expiration Date:
2025-08-23

Business Information

Activation Date:
2024-08-28
Initial Registration Date:
2004-12-21

Commercial and government entity program

CAGE number:
34PD0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-28
CAGE Expiration:
2029-08-28
SAM Expiration:
2025-08-23

Contact Information

POC:
FAIGIE SPRECHER
Corporate URL:
http://www.shopkitchenclique.com

History

Start date End date Type Value
2006-12-18 2008-11-14 Address 3009 AVE L, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2005-03-04 2006-12-18 Address 2723 QUENTIN RD, BROOKLYN, NY, 11229, 2505, USA (Type of address: Chief Executive Officer)
2002-11-22 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220614002475 2022-06-14 BIENNIAL STATEMENT 2020-11-01
181105007109 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101006003 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141110006699 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121107006767 2012-11-07 BIENNIAL STATEMENT 2012-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
173909 CL VIO INVOICED 2012-08-27 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2022-02-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1000000.00
Total Face Value Of Loan:
1000000.00
Date:
2020-04-28
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:
91855.00
Total Face Value Of Loan:
91855.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$91,855
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$92,712.31
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $91,855

Court Cases

Court Case Summary

Filing Date:
2024-03-25
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ERKAN
Party Role:
Plaintiff
Party Name:
THE KITCHEN CLIQUE, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State