Search icon

EMMCO KITCHENS INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EKB KITCHENS 401(K) PLAN 2023 275269004 2024-08-19 EMMCO KITCHENS INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423600
Sponsor’s telephone number 6455630290
Plan sponsor’s address 1124 RT 94, NEW WINDSOR, NY, 12553

Signature of

Role Plan administrator
Date 2024-08-19
Name of individual signing MATTHEW WILHELM
EKB KITCHENS 401(K) PLAN 2023 275269004 2024-07-29 EMMCO KITCHENS INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423600
Sponsor’s telephone number 6455630290
Plan sponsor’s address 1124 RT 94, NEW WINDSOR, NY, 12553

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing MATTHEW WILHELM
EKB KITCHENS 401(K) PLAN 2022 275269004 2023-10-16 EMMCO KITCHENS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423600
Plan sponsor’s address 1124 RT 94, NEW WINDSOR, NY, 12553

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing MATTHEW WILHELM
EKB KITCHENS 401(K) PLAN 2021 275269004 2023-10-16 EMMCO KITCHENS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423600
Sponsor’s telephone number 6455630290
Plan sponsor’s address 1124 RT 94, NEW WINDSOR, NY, 12553

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing MATTHEW WILHELM
EKB KITCHENS 401(K) PLAN 2020 275269004 2021-07-08 EMMCO KITCHENS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423600
Plan sponsor’s address 1124 RT 94, NEW WINDSOR, NY, 12553

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing MATTHEW WILHELM
EKB KITCHENS 401(K) PLAN 2019 275269004 2020-10-07 EMMCO KITCHENS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423600
Plan sponsor’s address 1124 RT 94, NEW WINDSOR, NY, 12553

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing MATTHEW WILHELM
EKB KITCHENS 401(K) PLAN 2018 275269004 2019-07-16 EMMCO KITCHENS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423600
Plan sponsor’s address 1124 RT 94, NEW WINDSOR, NY, 12553

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing MATTHEW WILHELM

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5111617006 2020-04-05 0202 PPP 1124 STATE ROUTE 94, NEW WINDSOR, NY, 12553-7258
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58700
Loan Approval Amount (current) 51300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW WINDSOR, ORANGE, NY, 12553-7258
Project Congressional District NY-18
Number of Employees 5
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 51782.08
Forgiveness Paid Date 2021-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State