Search icon

CUSTOMERS KITCHEN & BATH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CUSTOMERS KITCHEN & BATH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2007 (18 years ago)
Entity Number: 3510391
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 252-02 ROCKAWAY BLVD, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AVLEEN K SONDHI Chief Executive Officer 252-02 ROCKAWAY BLVD, ROSEDALE, NY, United States, 11422

DOS Process Agent

Name Role Address
CUSTOMERS KITCHEN & BATH, INC. DOS Process Agent 252-02 ROCKAWAY BLVD, ROSEDALE, NY, United States, 11422

History

Start date End date Type Value
2024-07-31 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-11 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-25 2021-04-02 Address 252-02 ROCKAWAY BLVD, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
2011-08-05 2013-07-25 Address 252-18 ROCKAWAY BLVD, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
2011-08-05 2013-07-25 Address 252-18 ROCKAWAY BLVD, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210402061091 2021-04-02 BIENNIAL STATEMENT 2021-04-01
130725006179 2013-07-25 BIENNIAL STATEMENT 2013-04-01
110805002057 2011-08-05 BIENNIAL STATEMENT 2011-04-01
070430001188 2007-04-30 CERTIFICATE OF INCORPORATION 2007-04-30

Complaints

Start date End date Type Satisafaction Restitution Result
2019-12-11 2020-02-04 Quality of Work No 0.00 Advised to Sue
2014-04-11 2014-05-09 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3273184 PL VIO INVOICED 2020-12-21 10000 PL - Padlock Violation
3233663 PL VIO CREDITED 2020-09-18 10000 PL - Padlock Violation
1743942 PL VIO INVOICED 2014-07-28 4800 PL - Padlock Violation
1742164 PL VIO CREDITED 2014-07-25 5800 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-06-23 Hearing Decision UNLICENSED ACTIVITY 462 No data 1 461
2014-05-19 Default Decision UNLICENSED ACTIVITY 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
53642.00
Total Face Value Of Loan:
53642.00
Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
1246400.00
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:
27692.00
Total Face Value Of Loan:
27692.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53642
Current Approval Amount:
53642
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54081.42
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27692
Current Approval Amount:
27692
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27929.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State