Search icon

EMMCO KITCHENS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMMCO KITCHENS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2011 (14 years ago)
Entity Number: 4060546
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 1124 RT 94, NEW WINDOR, NY, United States, 12553
Principal Address: 1124 RT 94, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW J. WILHELM Chief Executive Officer 1124 RT 94, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
EMMCO KITCHENS INC. DOS Process Agent 1124 RT 94, NEW WINDOR, NY, United States, 12553

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Form 5500 Series

Employer Identification Number (EIN):
275269004
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5

History

Start date End date Type Value
2013-02-11 2017-02-06 Address 355 WINDSOR HWY, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2013-02-11 2017-02-06 Address 355 WINDSOR HWY, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
2011-02-28 2023-06-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2011-02-28 2017-02-06 Address 355 WINDSOR HIGHWAY, NEW WINDOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210208060570 2021-02-08 BIENNIAL STATEMENT 2021-02-01
170206006300 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150203007058 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130211006536 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110228000221 2011-02-28 CERTIFICATE OF INCORPORATION 2011-02-28

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
47300.00
Total Face Value Of Loan:
51300.00
Date:
2015-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58700
Current Approval Amount:
51300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
51782.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State