Search icon

TOMMY KITCHEN OF HE INC.

Company Details

Name: TOMMY KITCHEN OF HE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2016 (9 years ago)
Entity Number: 4907902
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 350 W. OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801
Principal Address: 350 W. OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOMMY KITCHEN OF HE INC. DOS Process Agent 350 W. OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
NA LI Chief Executive Officer 350 W. OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 350 W. OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2021-01-14 2024-05-31 Address 350 W. OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2019-06-03 2021-01-14 Address 350 W. OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2019-06-03 2024-05-31 Address 350 W. OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2016-03-15 2019-06-03 Address 350 W OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2016-03-07 2016-03-15 Address 350 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2016-03-07 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240531001501 2024-05-31 BIENNIAL STATEMENT 2024-05-31
210114060320 2021-01-14 BIENNIAL STATEMENT 2020-03-01
190603060978 2019-06-03 BIENNIAL STATEMENT 2018-03-01
160315000689 2016-03-15 CERTIFICATE OF CHANGE 2016-03-15
160307000242 2016-03-07 CERTIFICATE OF INCORPORATION 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9314368400 2021-02-16 0235 PPS 350 W Old Country Rd, Hicksville, NY, 11801-4113
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 Hicksville, NASSAU, NY, 11801-4113
Project Congressional District NY-03
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20132.22
Forgiveness Paid Date 2021-10-20
7984797306 2020-04-30 0235 PPP 350 w old country rd, Hicksville, NY, 11801
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
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 Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12079.08
Forgiveness Paid Date 2021-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State