Search icon

FRESH KITCHEN INC

Company Details

Name: FRESH KITCHEN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2017 (8 years ago)
Entity Number: 5207808
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 265 MADISON AVE, NEW YORK, NY, United States, 10016
Principal Address: 474 TRAVIS AVE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRESH KITCHEN INC DOS Process Agent 265 MADISON AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CHUNG HO SHIN Chief Executive Officer 265 MADISON AVE, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0138-25-104142 Alcohol sale 2025-03-05 2025-03-05 2028-02-29 265 Madison Ave, New York, New York, 10016 Food & Beverage Business
0524-24-36129 Alcohol sale 2024-11-14 2024-11-14 2025-02-14 265 Madison Ave, New York, NY, 10016 Temporary retail
0524-24-28609 Alcohol sale 2024-09-16 2024-09-16 2024-11-15 265 Madison Ave, New York, New York, 10016 Temporary retail

History

Start date End date Type Value
2024-02-21 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2023-09-06 Address 265 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-03-03 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-26 2023-09-06 Address 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-09-26 2022-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230906000814 2023-09-06 BIENNIAL STATEMENT 2023-09-01
221104002025 2022-11-04 BIENNIAL STATEMENT 2021-09-01
170926010115 2017-09-26 CERTIFICATE OF INCORPORATION 2017-09-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-27 No data 270 MADISON AVE, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2921241 DCA-SUS CREDITED 2018-10-31 350 Suspense Account
2920823 CL VIO INVOICED 2018-10-30 350 CL - Consumer Law Violation
2908689 DCA-SUS CREDITED 2018-10-12 700 Suspense Account
2882342 CL VIO CREDITED 2018-09-12 700 CL - Consumer Law Violation
2807849 CL VIO CREDITED 2018-07-11 350 CL - Consumer Law Violation
2807116 SCALE-01 INVOICED 2018-07-09 100 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-27 Settlement (Pre-Hearing) Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9531648310 2021-01-30 0202 PPS 270 Madison Ave, New York, NY, 10016-0601
Loan Status Date 2022-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167200
Loan Approval Amount (current) 167200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10016-0601
Project Congressional District NY-12
Number of Employees 28
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 169682.81
Forgiveness Paid Date 2022-08-08
9781987107 2020-04-15 0202 PPP 270 MADISON AVE, NEW YORK, NY, 10016-0601
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167200
Loan Approval Amount (current) 167200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10016-0601
Project Congressional District NY-12
Number of Employees 30
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 169627.84
Forgiveness Paid Date 2021-10-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State