Search icon

MS KITCHEN & BATH DEPOT INC

Company claim

Is this your business?

Get access!

Company Details

Name: MS KITCHEN & BATH DEPOT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2017 (8 years ago)
Entity Number: 5139530
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 32-15A DOWNING STREET, FLUSHING, NY, United States, 11354
Principal Address: 32-15A DOWNING ST, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YING YING LIN Chief Executive Officer 32-15A DOWNING ST, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-15A DOWNING STREET, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2025-06-12 2025-06-12 Address 32-15A DOWNING ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-07-13 Address 32-15A DOWNING ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-07-13 2025-06-12 Address 32-15A DOWNING STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2023-07-13 2025-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2025-06-12 Address 32-15A DOWNING ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250612003119 2025-06-12 BIENNIAL STATEMENT 2025-06-12
230713001693 2023-07-13 BIENNIAL STATEMENT 2023-05-01
210512060646 2021-05-12 BIENNIAL STATEMENT 2021-05-01
190621060224 2019-06-21 BIENNIAL STATEMENT 2019-05-01
170518010289 2017-05-18 CERTIFICATE OF INCORPORATION 2017-05-18

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
10500.00
Total Face Value Of Loan:
10500.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
111300.00
Total Face Value Of Loan:
111300.00
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:
10750.00
Total Face Value Of Loan:
10750.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10500
Current Approval Amount:
10500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10551.16
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10750
Current Approval Amount:
10750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10892.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State