Search icon

CONVENIENT KITCHEN & BATH DESIGNS, INC.

Company Details

Name: CONVENIENT KITCHEN & BATH DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2009 (16 years ago)
Entity Number: 3798938
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 321 WILLIS AVENUE, MINEOLA, NY, United States, 11501
Principal Address: 321 WILLIS AVE, 2ND FL, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 516-280-3238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE C DAVID Chief Executive Officer 321 WILLIS AVE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 321 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Licenses

Number Status Type Date End date
1396672-DCA Active Business 2011-06-15 2025-02-28

History

Start date End date Type Value
2009-04-15 2011-05-17 Address 587 LIBERTY AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130423002201 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110517000680 2011-05-17 CERTIFICATE OF CHANGE 2011-05-17
090415000454 2009-04-15 CERTIFICATE OF INCORPORATION 2009-04-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590994 TRUSTFUNDHIC INVOICED 2023-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3590995 RENEWAL INVOICED 2023-01-31 100 Home Improvement Contractor License Renewal Fee
3289280 TRUSTFUNDHIC INVOICED 2021-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3289281 RENEWAL INVOICED 2021-01-28 100 Home Improvement Contractor License Renewal Fee
2921835 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2921834 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2516781 RENEWAL INVOICED 2016-12-19 100 Home Improvement Contractor License Renewal Fee
2516780 TRUSTFUNDHIC INVOICED 2016-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1917193 RENEWAL INVOICED 2014-12-17 100 Home Improvement Contractor License Renewal Fee
1917192 TRUSTFUNDHIC INVOICED 2014-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5983468002 2020-06-29 0235 PPP 321 WILLIS AVE, MINEOLA, NY, 11501-1510
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) 7826.75
Loan Approval Amount (current) 7826.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-1510
Project Congressional District NY-03
Number of Employees 2
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7928.6
Forgiveness Paid Date 2021-10-21

Date of last update: 10 Mar 2025

Sources: New York Secretary of State