Search icon

BROOKLYN KITCHEN CABINETS INC.

Company Details

Name: BROOKLYN KITCHEN CABINETS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2018 (6 years ago)
Entity Number: 5452423
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 7110 20TH AVE., BROOKLYN, NY, United States, 11204
Principal Address: 7110 20TH AVE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROOKLYN KITCHEN CABINETS INC. DOS Process Agent 7110 20TH AVE., BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
XIAO HONG LI Chief Executive Officer 7110 20TH AVE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 7110 20TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-04-18 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2024-12-05 Address 7110 20TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-04-18 2024-12-05 Address 7110 20TH AVE., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2018-12-03 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-03 2023-04-18 Address 7110 20TH AVE., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205003575 2024-12-05 BIENNIAL STATEMENT 2024-12-05
230418001475 2023-04-18 BIENNIAL STATEMENT 2022-12-01
181203010528 2018-12-03 CERTIFICATE OF INCORPORATION 2018-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1383657710 2020-05-01 0202 PPP 7110 20TH AVE, BROOKLYN, NY, 11204
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
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 New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 30
NAICS code 337110
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 8829.08
Forgiveness Paid Date 2021-03-30
9475988410 2021-02-17 0202 PPS 7110 20th Ave, Brooklyn, NY, 11204-5326
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
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 Brooklyn, KINGS, NY, 11204-5326
Project Congressional District NY-11
Number of Employees 3
NAICS code 444190
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 8808.6
Forgiveness Paid Date 2021-10-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State