Search icon

KITCHEN REPUBLIC CORP.

Company Details

Name: KITCHEN REPUBLIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2010 (15 years ago)
Entity Number: 4012180
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 6038 76TH ST, QUEENS, NY, United States, 11379
Principal Address: 6038 76th st, queens, NY, United States, 11379

Contact Details

Phone +1 347-512-6942

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRZEGORZ MOSKAL Chief Executive Officer 6038 76TH ST, 1, QUEENS, NY, United States, 11379

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6038 76TH ST, QUEENS, NY, United States, 11379

Licenses

Number Status Type Date End date
1378813-DCA Active Business 2010-12-13 2025-02-28

History

Start date End date Type Value
2024-02-13 2024-02-13 Address 66-00 QN MIDTOWN EXPY, STE 203, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-07-08 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-04 2024-02-13 Address 66-00 QN MIDTOWN EXPY, STE 203, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2013-11-04 2024-02-13 Address 66-00 QN MIDTOWN EXPY, STE 203, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2010-10-27 2023-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-27 2013-11-04 Address 41 KEW GARDENS RD., APT. 6C, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213003383 2024-02-13 BIENNIAL STATEMENT 2024-02-13
141016006427 2014-10-16 BIENNIAL STATEMENT 2014-10-01
131104002104 2013-11-04 BIENNIAL STATEMENT 2012-10-01
101027000577 2010-10-27 CERTIFICATE OF INCORPORATION 2010-10-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596083 TRUSTFUNDHIC INVOICED 2023-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3596084 RENEWAL INVOICED 2023-02-09 100 Home Improvement Contractor License Renewal Fee
3305986 RENEWAL INVOICED 2021-03-04 100 Home Improvement Contractor License Renewal Fee
3305985 TRUSTFUNDHIC INVOICED 2021-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2960078 TRUSTFUNDHIC INVOICED 2019-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2960079 RENEWAL INVOICED 2019-01-10 100 Home Improvement Contractor License Renewal Fee
2511332 TRUSTFUNDHIC INVOICED 2016-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2511333 RENEWAL INVOICED 2016-12-13 100 Home Improvement Contractor License Renewal Fee
1986076 LICENSEDOC0 INVOICED 2015-02-17 0 License Document Replacement, Lost in Mail
1940881 RENEWAL INVOICED 2015-01-15 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8702888705 2021-04-08 0202 PPS 6038 76th St, Middle Village, NY, 11379-5228
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22342
Loan Approval Amount (current) 22342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-5228
Project Congressional District NY-06
Number of Employees 4
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22514.61
Forgiveness Paid Date 2022-01-21
7802547802 2020-06-04 0202 PPP 6038 76TH ST, MIDDLE VILLAGE, NY, 11379-5228
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22342
Loan Approval Amount (current) 22342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLE VILLAGE, QUEENS, NY, 11379-5228
Project Congressional District NY-06
Number of Employees 3
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22611.33
Forgiveness Paid Date 2021-08-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State