Search icon

CLASSIC KITCHENS II, INC.

Company Details

Name: CLASSIC KITCHENS II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2008 (16 years ago)
Entity Number: 3743373
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 156 Rolling Hills Road, Thornwood, NY, United States, 10594

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JOSEPH M. PISANO Agent 111 BROOK STREET, SCARSDALE, NY, 10583

DOS Process Agent

Name Role Address
CLASSIC KITCHENS II, INC. DOS Process Agent 156 Rolling Hills Road, Thornwood, NY, United States, 10594

Chief Executive Officer

Name Role Address
JOSEPH M PISANO Chief Executive Officer 156 ROLLING HILLS ROAD, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 111 BROOK ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2012-11-15 2024-02-01 Address 111 BROOK ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2010-12-13 2012-11-15 Address 111 BROOK ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2008-11-17 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2008-11-17 2024-02-01 Address 111 BROOK STREET, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent)
2008-11-17 2024-02-01 Address 111 BROOK STREET, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201044523 2024-02-01 BIENNIAL STATEMENT 2024-02-01
121115006225 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101213002234 2010-12-13 BIENNIAL STATEMENT 2010-11-01
081117000052 2008-11-17 CERTIFICATE OF INCORPORATION 2008-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4313377707 2020-05-01 0202 PPP 31 Raynor Avenue, Mount Vernon, NY, 10552
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10495
Loan Approval Amount (current) 10495
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 Mount Vernon, WESTCHESTER, NY, 10552-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10587.41
Forgiveness Paid Date 2021-03-18
9103498404 2021-02-16 0202 PPS 31 Raynor Ave, Mount Vernon, NY, 10552-1227
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10552-1227
Project Congressional District NY-16
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10460.09
Forgiveness Paid Date 2021-09-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State