Search icon

FAMILY KITCHEN 15 INC.

Company Details

Name: FAMILY KITCHEN 15 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2011 (14 years ago)
Entity Number: 4152770
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 14 MAIN ST, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 MAIN ST, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
XUE HANG HUANG Chief Executive Officer 14 MAIN ST, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2011-10-13 2017-12-13 Address 14 MAIN STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003060947 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171213002008 2017-12-13 BIENNIAL STATEMENT 2017-10-01
111013000048 2011-10-13 CERTIFICATE OF INCORPORATION 2011-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2769218101 2020-07-13 0202 PPP 14 MAIN STREET, YONKERS, NY, 10701-2712
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14817
Loan Approval Amount (current) 14817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address YONKERS, WESTCHESTER, NY, 10701-2712
Project Congressional District NY-16
Number of Employees 4
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14888.85
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State