Search icon

THE KITCHEN CLIQUE, INC.

Company Details

Name: THE KITCHEN CLIQUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2002 (22 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XBQNKV8FZML3 2024-09-07 3009 AVENUE L, BROOKLYN, NY, 11210, 4736, USA 3009 AVENUE L, BROOKLYN, NY, 11210, 4736, USA

Business Information

URL http://www.shopkitchenclique.com
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2023-09-11
Initial Registration Date 2004-12-21
Entity Start Date 2002-04-01
Fiscal Year End Close Date Oct 30

Service Classifications

NAICS Codes 814110
Product and Service Codes 7310, 8920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FAIGIE SPRECHER
Address 3009 AVENUE L, BROOKLYN, NY, 11210, USA
Title ALTERNATE POC
Name MARTIN SPRECHER SPRECHER
Address 3009 AVENUE L, BROOKLYN, NY, 11210, USA
Government Business
Title PRIMARY POC
Name FAIGIE SPRECHER
Address 3009 AVENUE L, BROOKLYN, NY, 11210, USA
Title ALTERNATE POC
Name MARTIN SPRECHER
Address 3009 AVENUE L, BROOKLYN, NY, 11210, USA
Past Performance
Title PRIMARY POC
Name FAIGIE SPRECHER
Address 3009 AVENUE L, BROOKLYN, NY, 11210, USA
Title ALTERNATE POC
Name MARTIN SPRECHER
Address 3009 AVENUE L, BROOKLYN, NY, 11210, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
34PD0 Active Non-Manufacturer 2004-12-21 2024-08-28 2029-08-28 2025-08-23

Contact Information

POC FAIGIE SPRECHER
Phone +1 718-692-2260
Fax +1 718-677-0773
Address 3009 AVENUE L, BROOKLYN, NY, 11210 4736, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
110204002855 2011-02-04 BIENNIAL STATEMENT 2010-11-01
081114002418 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061218002818 2006-12-18 BIENNIAL STATEMENT 2006-11-01
050304002044 2005-03-04 BIENNIAL STATEMENT 2004-11-01
021122000711 2002-11-22 CERTIFICATE OF INCORPORATION 2002-11-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-11-02 No data 3009 AVENUE L, Brooklyn, BROOKLYN, NY, 11210 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-24 No data 3009 AVENUE L, Brooklyn, BROOKLYN, NY, 11210 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7721097208 2020-04-28 0202 PPP 3009 AVENUE L, BROOKLYN, NY, 11210-4736
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91855
Loan Approval Amount (current) 91855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11210-4736
Project Congressional District NY-09
Number of Employees 17
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92712.31
Forgiveness Paid Date 2021-04-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State