Search icon

TOWNHOUSE KITCHENS, INC.

Company Details

Name: TOWNHOUSE KITCHENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2013 (12 years ago)
Entity Number: 4352045
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 200 Lexington Ave., Suite 916, NEW YORK, NY, United States, 10016
Principal Address: 200 Lexington Ave, Suite #916, New York, NY, United States, 10016

Contact Details

Phone +1 212-684-8696

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOY YOUNG DOS Process Agent 200 Lexington Ave., Suite 916, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOY YOUNG Chief Executive Officer 200 LEXINGTON AVE, SUITE #916, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1457480-DCA Active Business 2013-02-15 2025-02-28

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 200 LEXINGTON AVE, SUITE #421, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 200 LEXINGTON AVE, SUITE #916, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-07-21 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-28 2022-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-28 2025-01-02 Address 336 WEST END AVENUE, APT 16F, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002761 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230106002540 2023-01-06 BIENNIAL STATEMENT 2023-01-01
220715000803 2022-07-15 BIENNIAL STATEMENT 2021-01-01
130128000775 2013-01-28 CERTIFICATE OF INCORPORATION 2013-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540503 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3540504 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3272958 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
3272957 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2933626 RENEWAL INVOICED 2018-11-23 100 Home Improvement Contractor License Renewal Fee
2933605 TRUSTFUNDHIC INVOICED 2018-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2516695 TRUSTFUNDHIC INVOICED 2016-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2516696 RENEWAL INVOICED 2016-12-19 100 Home Improvement Contractor License Renewal Fee
1946498 TRUSTFUNDHIC INVOICED 2015-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1946499 RENEWAL INVOICED 2015-01-22 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4126327708 2020-05-01 0202 PPP 200 Lexington Ave, New York, NY, 10016
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33299
Loan Approval Amount (current) 33299
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 444190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33694.89
Forgiveness Paid Date 2021-07-12
2551988509 2021-02-20 0202 PPS 200 Lexington Ave Rm 421, New York, NY, 10016-6120
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33297
Loan Approval Amount (current) 33297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-6120
Project Congressional District NY-12
Number of Employees 3
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33635.52
Forgiveness Paid Date 2022-03-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State