Search icon

MELODY'S KITCHEN, INC.

Company Details

Name: MELODY'S KITCHEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2007 (18 years ago)
Entity Number: 3547216
ZIP code: 07643
County: Kings
Place of Formation: New York
Address: 148 Main Street, Little Ferry, NJ, United States, 07643

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MELODY OZDENAK DOS Process Agent 148 Main Street, Little Ferry, NJ, United States, 07643

Chief Executive Officer

Name Role Address
MELODY OZDENAK Chief Executive Officer 148 MAIN STREET, LITTLE FERRY, NJ, United States, 07643

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 178 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 148 MAIN STREET, LITTLE FERRY, NJ, 07643, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-26 2023-07-03 Address 178 ATLANTIC AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2009-07-16 2023-07-03 Address 178 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2007-07-24 2023-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-24 2011-07-26 Address 178 ATLANTIC AVENUE, 2ND FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703003875 2023-07-03 BIENNIAL STATEMENT 2023-07-01
220405001814 2022-04-05 BIENNIAL STATEMENT 2021-07-01
130730002577 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110726002221 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090716002971 2009-07-16 BIENNIAL STATEMENT 2009-07-01
070724000774 2007-07-24 CERTIFICATE OF INCORPORATION 2007-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6587788301 2021-01-27 0202 PPS 178 Atlantic Ave, Brooklyn, NY, 11201-5653
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146062
Loan Approval Amount (current) 146062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-5653
Project Congressional District NY-10
Number of Employees 12
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 147497.38
Forgiveness Paid Date 2022-01-26
2995407101 2020-04-11 0202 PPP 178 ATLANTIC AVE, BROOKLYN, NY, 11201
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98710
Loan Approval Amount (current) 98710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 68
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 99335.83
Forgiveness Paid Date 2021-02-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State