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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12000.00
Total Face Value Of Loan:
12000.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20132.22
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12000
Current Approval Amount:
12000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12079.08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State