Search icon

TINY KITCHEN BRANDS LLC

Company Details

Name: TINY KITCHEN BRANDS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Jun 2011 (14 years ago)
Date of dissolution: 28 Apr 2022
Entity Number: 4105320
ZIP code: 11249
County: New York
Place of Formation: New York
Address: 240 KENT AVE (UNIT A13), BROOKLYN, NY, United States, 11249

Central Index Key

CIK number Mailing Address Business Address Phone
1556343 131 VARICK STREET, SUITE 1008, NEW YORK, NY, 10013 131 VARICK STREET, SUITE 1008, NEW YORK, NY, 10013 7137750103

Filings since 2012-08-27

Form type D
File number 021-183259
Filing date 2012-08-27
File View File

DOS Process Agent

Name Role Address
PHILIP DAVID CROUSE DOS Process Agent 240 KENT AVE (UNIT A13), BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2019-06-04 2022-04-28 Address 240 KENT AVE (UNIT A13), BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2016-05-17 2019-06-04 Address 240 KENT AVE (UNIT KB25), BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2014-01-08 2016-05-17 Address 37 BOX STREET, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2011-06-10 2014-01-08 Address 311 WEST 95TH STREET, APARTMENT 7BB, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220428003403 2022-04-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-28
210607060483 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190604060536 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170608006282 2017-06-08 BIENNIAL STATEMENT 2017-06-01
160517006716 2016-05-17 BIENNIAL STATEMENT 2015-06-01
140108006341 2014-01-08 BIENNIAL STATEMENT 2013-06-01
111012000540 2011-10-12 CERTIFICATE OF PUBLICATION 2011-10-12
110610000421 2011-06-10 ARTICLES OF ORGANIZATION 2011-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9063347000 2020-04-09 0202 PPP 240 KENT AVE A13, BROOKLYN, NY, 11249-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61545
Loan Approval Amount (current) 61547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62266.76
Forgiveness Paid Date 2021-07-06
2296838403 2021-02-03 0202 PPS 240 Kent Ave # A13, Brooklyn, NY, 11249-4121
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Brooklyn, KINGS, NY, 11249-4121
Project Congressional District NY-07
Number of Employees 1
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21069.3
Forgiveness Paid Date 2022-04-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State