Search icon

A & C KITCHEN INC.

Company Details

Name: A & C KITCHEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2004 (21 years ago)
Entity Number: 3087436
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 136 Avenue C, Apt #3B, New York, NY, United States, 10009
Principal Address: 134-136 AVE C, #A, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAI LI Chief Executive Officer 134-136 AVE C, #A, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 Avenue C, Apt #3B, New York, NY, United States, 10009

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 134-136 AVE C, #A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2022-07-25 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-19 2024-08-01 Address 134-136 AVE C, #A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2012-09-19 2024-08-01 Address 134-136 AVE C, #A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2008-08-19 2012-09-19 Address 134-136 AVE C, STORE A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2008-08-19 2012-09-19 Address 134-136 AVE C, STORE A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2008-08-19 2012-09-19 Address 134-136 AVE C, STORE A, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2004-08-06 2022-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-06 2008-08-19 Address 134-136 AVENUE C, STORE A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801042781 2024-08-01 BIENNIAL STATEMENT 2024-08-01
221018003565 2022-10-18 BIENNIAL STATEMENT 2022-08-01
120919002266 2012-09-19 BIENNIAL STATEMENT 2012-08-01
100928002434 2010-09-28 BIENNIAL STATEMENT 2010-08-01
080819002117 2008-08-19 BIENNIAL STATEMENT 2008-08-01
040806000191 2004-08-06 CERTIFICATE OF INCORPORATION 2004-08-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-09 No data 136 Avenue C 10009, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2016-08-12 No data 136 Avenue C 10009, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2016-05-02 No data 136 Avenue C 10009, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "No". Properly equipped bicycles: "Yes"
2014-10-07 No data 136 Avenue C 10009, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8831727409 2020-05-19 0202 PPP 136 Avenue C Store #A, NEW YORK, NY, 10009
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23115
Loan Approval Amount (current) 23116.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23356.79
Forgiveness Paid Date 2021-06-16
2470478507 2021-02-20 0202 PPS 136 Avenue C Store #A, New York, NY, 10009-5365
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18952
Loan Approval Amount (current) 18952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-5365
Project Congressional District NY-10
Number of Employees 3
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19202.06
Forgiveness Paid Date 2022-06-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State