Search icon

KITCHEN STADIUM INC.

Company Details

Name: KITCHEN STADIUM INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2014 (11 years ago)
Entity Number: 4582812
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 13 EAST 27TH STREET, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KITCHEN STADIUM 401(K) PLAN 2023 463956814 2024-06-25 KITCHEN STADIUM INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 311900
Sponsor’s telephone number 6466933964
Plan sponsor’s address 42-38 13TH STREET, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing QIAN LIU
KITCHEN STADIUM 401(K) PLAN 2022 463956814 2023-05-27 KITCHEN STADIUM INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 311900
Sponsor’s telephone number 6466933964
Plan sponsor’s address 42-38 13TH STREET, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
KITCHEN STADIUM 401(K) PLAN 2021 463956814 2022-05-31 KITCHEN STADIUM INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 311900
Sponsor’s telephone number 6466933964
Plan sponsor’s address 42-38 13TH STREET, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing CHRISTINE RIMER
KITCHEN STADIUM 401(K) PLAN 2020 463956814 2021-07-16 KITCHEN STADIUM INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 311900
Sponsor’s telephone number 6466933964
Plan sponsor’s address 13 EAST 27 STREET, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
KITCHEN STADIUM 401(K) PLAN 2019 463956814 2020-07-03 KITCHEN STADIUM INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 311900
Sponsor’s telephone number 6466933964
Plan sponsor’s address 13 EAST 27 STREET, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 EAST 27TH STREET, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
140527000393 2014-05-27 APPLICATION OF AUTHORITY 2014-05-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-24 SNACKMAGIC 42-33 12TH STREET, LONG ISLAND CITY, Queens, NY, 11101 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1068927708 2020-05-01 0202 PPP 13 E 27TH ST, NEW YORK, NY, 10016
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 334572
Loan Approval Amount (current) 334572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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 50
NAICS code 311991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 338306.2
Forgiveness Paid Date 2021-06-16
1792788406 2021-02-02 0202 PPS 13 E 27th St, New York, NY, 10016-8701
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 439519
Loan Approval Amount (current) 439519
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-8701
Project Congressional District NY-12
Number of Employees 42
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 442701.61
Forgiveness Paid Date 2021-10-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3945354 Intrastate Non-Hazmat 2022-09-21 1 2021 1 1 Private(Property)
Legal Name KITCHEN STADIUM INC
DBA Name -
Physical Address 4233 12TH ST, LONG IS CITY, NY, 11101-4903, US
Mailing Address 4233 12TH ST, LONG IS CITY, NY, 11101-4903, US
Phone (248) 760-7670
Fax -
E-mail BRIAN@SNACKMAGIC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2210874 Americans with Disabilities Act - Other 2022-12-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-25
Termination Date 2023-08-07
Date Issue Joined 2023-04-28
Section 1210
Sub Section 1
Status Terminated

Parties

Name ZARZUELA
Role Plaintiff
Name KITCHEN STADIUM INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State